- Company Overview for SMART INFORMATION SYSTEMS LIMITED (09918321)
- Filing history for SMART INFORMATION SYSTEMS LIMITED (09918321)
- People for SMART INFORMATION SYSTEMS LIMITED (09918321)
- More for SMART INFORMATION SYSTEMS LIMITED (09918321)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Feb 2019 | DS01 | Application to strike the company off the register | |
15 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with no updates | |
02 Oct 2018 | TM01 | Termination of appointment of Felix Fichtl as a director on 30 September 2018 | |
23 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
28 May 2018 | CH01 | Director's details changed for Dr Martin Schliefnig on 24 May 2018 | |
28 May 2018 | CH01 | Director's details changed for Felix Fichtl on 24 May 2018 | |
15 May 2018 | AD01 | Registered office address changed from 14 Gray's Inn Road London WC1X 8HN England to 308 High Street Croydon Surrey CR0 1NG on 15 May 2018 | |
17 Jan 2018 | AP01 | Appointment of Felix Fichtl as a director on 1 January 2018 | |
20 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
18 Dec 2017 | PSC05 | Change of details for Smart Information Systems Gmbh as a person with significant control on 16 December 2016 | |
21 Sep 2017 | CH01 | Director's details changed for Mr Markus Linder on 8 September 2017 | |
08 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
01 Mar 2017 | AD01 | Registered office address changed from South Bank 22 Upper Ground London SE1 9PD United Kingdom to 14 Gray's Inn Road London WC1X 8HN on 1 March 2017 | |
19 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
21 Jul 2016 | AP03 | Appointment of Miroslav Siba as a secretary on 21 July 2016 | |
18 Dec 2015 | CH01 | Director's details changed for Mr Marcus Linder on 16 December 2015 | |
16 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-16
|