- Company Overview for SMARTXPO HOLDINGS LIMITED (10658722)
- Filing history for SMARTXPO HOLDINGS LIMITED (10658722)
- People for SMARTXPO HOLDINGS LIMITED (10658722)
- Insolvency for SMARTXPO HOLDINGS LIMITED (10658722)
- More for SMARTXPO HOLDINGS LIMITED (10658722)
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) |
---|---|---|---|
19 Nov 2024 | LIQ02 | Statement of affairs | |
26 Mar 2024 | AD01 | Registered office address changed from 25 Bedford Street London WC2E 9ES England to 3rd Floor, Chatsworth House 39 Chatsworth Road Worthing BN11 1LY on 26 March 2024 | |
26 Mar 2024 | 600 | Appointment of a voluntary liquidator | |
26 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2023 | AA | Accounts for a dormant company made up to 31 December 2021 | |
01 Mar 2023 | PSC08 | Notification of a person with significant control statement | |
01 Mar 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
01 Mar 2023 | PSC07 | Cessation of Philip Matthew Stone as a person with significant control on 28 February 2023 | |
01 Mar 2023 | PSC07 | Cessation of James Kenneth Eugene Easton as a person with significant control on 28 February 2023 | |
01 Mar 2023 | PSC07 | Cessation of Jonathan Peter Baynes as a person with significant control on 28 February 2023 | |
19 Dec 2022 | AA01 | Previous accounting period shortened from 30 December 2021 to 29 December 2021 | |
23 Mar 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
22 Dec 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
25 Oct 2021 | PSC04 | Change of details for Mr Jonathan Peter Baynes as a person with significant control on 25 October 2021 | |
25 Oct 2021 | PSC04 | Change of details for Mr Philip Matthew Stone as a person with significant control on 25 October 2021 | |
30 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
30 Mar 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
08 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 15 February 2020
|
|
28 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with updates | |
09 Dec 2019 | AD01 | Registered office address changed from 65 Chandos Place London WC2N 4HG England to 25 Bedford Street London WC2E 9ES on 9 December 2019 | |
22 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 2 August 2019
|
|
31 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 |