- Company Overview for SMARTER INVOICING LTD (13376035)
- Filing history for SMARTER INVOICING LTD (13376035)
- People for SMARTER INVOICING LTD (13376035)
- More for SMARTER INVOICING LTD (13376035)
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) |
---|---|---|---|
24 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2024 | DS01 | Application to strike the company off the register | |
02 Aug 2024 | AA | Micro company accounts made up to 31 May 2024 | |
02 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 2 July 2024
|
|
20 May 2024 | CS01 | Confirmation statement made on 3 May 2024 with no updates | |
16 Oct 2023 | AD01 | Registered office address changed from 95 Darenth Road London N16 6ES United Kingdom to 59 Darenth Road London N16 6ES on 16 October 2023 | |
16 Oct 2023 | AP01 | Appointment of Mr Michoel Yudah Lebrecht as a director on 5 October 2023 | |
16 Oct 2023 | TM01 | Termination of appointment of Rachel Liebenthal as a director on 5 October 2023 | |
16 Oct 2023 | TM02 | Termination of appointment of Rachel Liebenthal as a secretary on 5 October 2023 | |
16 Oct 2023 | PSC01 | Notification of Michoel Yuda Lebrecht as a person with significant control on 5 October 2023 | |
16 Oct 2023 | PSC07 | Cessation of Rachel Liebenthal as a person with significant control on 5 October 2023 | |
16 Oct 2023 | AD01 | Registered office address changed from 14 Carlton Mansions Holmleigh Road Uk N16 5PX England to 95 Darenth Road London N16 6ES on 16 October 2023 | |
12 Jun 2023 | AA | Micro company accounts made up to 31 May 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
01 Jun 2022 | AA | Micro company accounts made up to 31 May 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
16 Oct 2021 | CH01 | Director's details changed for Mrs Rachel Liebenthal on 3 October 2021 | |
16 Oct 2021 | CH01 | Director's details changed for Mrs Rachel Liebenthal on 3 October 2021 | |
16 Oct 2021 | PSC04 | Change of details for Mrs Rachel Liebenthal as a person with significant control on 3 October 2021 | |
16 Oct 2021 | CH03 | Secretary's details changed for Mrs Rachel Liebenthal on 3 October 2021 | |
16 Oct 2021 | AD01 | Registered office address changed from 63a Lampard Grove London N16 6XA United Kingdom to 14 Carlton Mansions Holmleigh Road Uk N16 5PX on 16 October 2021 | |
04 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-04
|