- Company Overview for SMARTERBUYS 2023 LIMITED (10308571)
- Filing history for SMARTERBUYS 2023 LIMITED (10308571)
- People for SMARTERBUYS 2023 LIMITED (10308571)
- More for SMARTERBUYS 2023 LIMITED (10308571)
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) |
---|---|---|---|
16 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Nov 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
29 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
16 Nov 2023 | AD01 | Registered office address changed from Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England to Baird House Scotswood Road Newcastle upon Tyne NE4 7DF on 16 November 2023 | |
18 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
27 Feb 2023 | CS01 | Confirmation statement made on 27 February 2023 with updates | |
09 Feb 2023 | PSC01 | Notification of Christiopher Imrie as a person with significant control on 1 February 2023 | |
09 Feb 2023 | PSC07 | Cessation of Belmond Property Developments Limited as a person with significant control on 1 February 2023 | |
03 Feb 2023 | CERTNM |
Company name changed I w property services LIMITED\certificate issued on 03/02/23
|
|
03 Feb 2023 | AD01 | Registered office address changed from 60 Featherstone Grove Newcastle upon Tyne NE3 5RJ England to Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 3 February 2023 | |
02 Feb 2023 | TM01 | Termination of appointment of Claire Imrie as a director on 1 February 2023 | |
12 Sep 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
24 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 1 August 2021 with updates | |
21 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
11 Sep 2020 | AD01 | Registered office address changed from 24 Mountstewart, the Fairways Wynyard Park Billingham Cleveland TS22 5QN England to 60 Featherstone Grove Newcastle upon Tyne NE3 5RJ on 11 September 2020 | |
11 Sep 2020 | AP01 | Appointment of Mrs Claire Imrie as a director on 10 September 2020 | |
11 Sep 2020 | PSC02 | Notification of Belmond Property Developments Limited as a person with significant control on 10 September 2020 | |
11 Sep 2020 | PSC07 | Cessation of Christopher Imrie as a person with significant control on 10 September 2020 | |
11 Sep 2020 | PSC07 | Cessation of Donna Louise Wrigglesworth as a person with significant control on 10 September 2020 | |
11 Sep 2020 | TM01 | Termination of appointment of Helen Imrie as a director on 10 September 2020 | |
11 Sep 2020 | TM01 | Termination of appointment of Donna Louise Wrigglesworth as a director on 10 September 2020 | |
11 Sep 2020 | TM01 | Termination of appointment of James Imrie as a director on 10 September 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates |