Advanced company searchLink opens in new window

SMARTER INVOICING LTD

Company number 13376035

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)
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
  • GBP 100
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
  • GBP 1