- Company Overview for SMART PROPERTY AGENTS LIMITED (09968393)
- Filing history for SMART PROPERTY AGENTS LIMITED (09968393)
- People for SMART PROPERTY AGENTS LIMITED (09968393)
- More for SMART PROPERTY AGENTS LIMITED (09968393)
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) |
---|---|---|---|
04 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Apr 2023 | DS01 | Application to strike the company off the register | |
27 Mar 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
07 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
20 May 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with no updates | |
22 Jul 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
12 May 2020 | AD01 | Registered office address changed from 29 Monmouth Street Bath BA1 2DL England to 8 Clanfield Crescent Tilehurst Reading RG31 6QN on 12 May 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with no updates | |
25 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with updates | |
15 Nov 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
03 Oct 2018 | TM01 | Termination of appointment of Adam Lee Davitt as a director on 14 September 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with no updates | |
25 Apr 2018 | AD01 | Registered office address changed from Front Office, the Old Bakery Jews Lane Twerton Bath BA2 3DG England to 29 Monmouth Street Bath BA1 2DL on 25 April 2018 | |
25 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
11 May 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
15 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-25
|