- Company Overview for BE SMART ENERGY LIMITED (11452431)
- Filing history for BE SMART ENERGY LIMITED (11452431)
- People for BE SMART ENERGY LIMITED (11452431)
- More for BE SMART ENERGY LIMITED (11452431)
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) |
---|---|---|---|
14 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Feb 2024 | DS01 | Application to strike the company off the register | |
29 Dec 2023 | AA | Micro company accounts made up to 30 March 2023 | |
09 Aug 2023 | CS01 | Confirmation statement made on 17 July 2023 with no updates | |
27 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Mar 2023 | AA01 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 | |
27 Jan 2023 | AD01 | Registered office address changed from Streate Place St. Peters Road Bournemouth BH1 2LT England to 4 Yelverton Road Bournemouth BH1 1DF on 27 January 2023 | |
05 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2022 | CS01 | Confirmation statement made on 17 July 2022 with no updates | |
14 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Oct 2021 | AA01 | Previous accounting period shortened from 31 July 2021 to 31 March 2021 | |
02 Sep 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
17 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2021 | CS01 | Confirmation statement made on 17 July 2021 with updates | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
29 Oct 2020 | CS01 | Confirmation statement made on 17 July 2020 with no updates | |
06 Jul 2020 | CS01 | Confirmation statement made on 17 July 2019 with no updates | |
17 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with updates | |
28 May 2019 | PSC07 | Cessation of John Ross Barrie as a person with significant control on 15 May 2019 | |
28 May 2019 | TM01 | Termination of appointment of John Ross Barrie as a director on 15 May 2019 | |
27 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2018 | AD01 | Registered office address changed from Suit 4, Richmond House Richmond Hill Bournemouth BH2 6EZ United Kingdom to Streate Place St. Peters Road Bournemouth BH1 2LT on 9 November 2018 |