- Company Overview for SMART PLANT (YORKSHIRE) LTD (11073834)
- Filing history for SMART PLANT (YORKSHIRE) LTD (11073834)
- People for SMART PLANT (YORKSHIRE) LTD (11073834)
- More for SMART PLANT (YORKSHIRE) LTD (11073834)
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) |
---|---|---|---|
13 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2022 | AD01 | Registered office address changed from 47 Flamborough Road Bridlington East Riding YO15 2JH United Kingdom to 99 Queensgate Bridlington YO16 7JQ on 27 October 2022 | |
19 Apr 2022 | TM01 | Termination of appointment of Craig Andrew Swales as a director on 14 April 2022 | |
26 Nov 2021 | CS01 | Confirmation statement made on 15 November 2021 with updates | |
19 Nov 2021 | PSC04 | Change of details for Mr Alexander James Organ as a person with significant control on 19 November 2021 | |
19 Nov 2021 | CH01 | Director's details changed for Mr Alexander James Organ on 19 November 2021 | |
18 May 2021 | AD01 | Registered office address changed from Medina House 2 Station Avenue Bridlington East Riding of Yorkshire YO16 4LZ United Kingdom to 47 Flamborough Road Bridlington East Riding YO15 2JH on 18 May 2021 | |
18 May 2021 | AP01 | Appointment of Mr Craig Andrew Swales as a director on 22 April 2021 | |
17 May 2021 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
19 Nov 2020 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
04 Dec 2019 | AA | Total exemption full accounts made up to 30 November 2019 | |
22 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with updates | |
25 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2019 | CONNOT | Change of name notice | |
16 Oct 2019 | PSC04 | Change of details for Mr Alexander James Organ as a person with significant control on 26 August 2019 | |
16 Oct 2019 | PSC07 | Cessation of Mark Thompson as a person with significant control on 26 August 2019 | |
16 Oct 2019 | TM01 | Termination of appointment of Mark Thompson as a director on 26 August 2019 | |
10 Oct 2019 | PSC04 | Change of details for Mr Mark Thompson as a person with significant control on 5 April 2019 | |
10 Oct 2019 | PSC04 | Change of details for Mr Alexander James Organ as a person with significant control on 5 April 2019 | |
10 Oct 2019 | PSC07 | Cessation of Jason Hadley Stead as a person with significant control on 5 April 2019 | |
10 Oct 2019 | TM01 | Termination of appointment of Jason Hadley Stead as a director on 5 April 2019 | |
18 Jul 2019 | AA | Total exemption full accounts made up to 30 November 2018 |