Advanced company searchLink opens in new window

SMARTXPO HOLDINGS LIMITED

Company number 10658722

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-13
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
  • GBP 168.01
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
  • GBP 147.65
31 May 2019 AA Total exemption full accounts made up to 31 December 2018