- Company Overview for SMARTER COMPONENTS NORTHAMPTON LIMITED (10426948)
- Filing history for SMARTER COMPONENTS NORTHAMPTON LIMITED (10426948)
- People for SMARTER COMPONENTS NORTHAMPTON LIMITED (10426948)
- Charges for SMARTER COMPONENTS NORTHAMPTON LIMITED (10426948)
- Insolvency for SMARTER COMPONENTS NORTHAMPTON LIMITED (10426948)
- More for SMARTER COMPONENTS NORTHAMPTON LIMITED (10426948)
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 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Oct 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 1 December 2023 | |
16 Jan 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
16 Dec 2022 | AD01 | Registered office address changed from 6C Chiltern Close Llanishen Cardiff CF14 5DL Wales to Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY on 16 December 2022 | |
16 Dec 2022 | LIQ02 | Statement of affairs | |
16 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
07 Nov 2022 | PSC01 | Notification of James Coopey as a person with significant control on 16 October 2017 | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with no updates | |
16 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
05 Jan 2021 | CS01 | Confirmation statement made on 12 October 2020 with no updates | |
18 Nov 2020 | MR04 | Satisfaction of charge 104269480001 in full | |
27 Jul 2020 | MR01 | Registration of charge 104269480002, created on 21 July 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
01 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
07 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2019 | AD01 | Registered office address changed from 20 Nightingale Lane Bromley BR1 2SB England to 6C Chiltern Close Llanishen Cardiff CF14 5DL on 10 September 2019 | |
26 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with updates | |
26 Oct 2018 | AP01 | Appointment of Mr James Stuart Coopey as a director on 26 October 2018 | |
24 Sep 2018 | MR01 | Registration of charge 104269480001, created on 20 September 2018 | |
30 May 2018 | RESOLUTIONS |
Resolutions
|
|
29 May 2018 | AA | Accounts for a dormant company made up to 31 March 2018 |