- Company Overview for SMART 4.0 ENGINEERING LTD (13445033)
- Filing history for SMART 4.0 ENGINEERING LTD (13445033)
- People for SMART 4.0 ENGINEERING LTD (13445033)
- Charges for SMART 4.0 ENGINEERING LTD (13445033)
- Insolvency for SMART 4.0 ENGINEERING LTD (13445033)
- More for SMART 4.0 ENGINEERING LTD (13445033)
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) |
---|---|---|---|
16 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
23 May 2024 | 600 | Appointment of a voluntary liquidator | |
16 May 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Apr 2024 | LIQ10 | Removal of liquidator by court order | |
23 Sep 2023 | 600 | Appointment of a voluntary liquidator | |
25 Aug 2023 | LIQ10 | Removal of liquidator by court order | |
11 Jul 2023 | PSC04 | Change of details for Mr Leonard Garikai as a person with significant control on 11 July 2023 | |
11 Jul 2023 | CH01 | Director's details changed for Mr Leonard Garikai on 11 July 2023 | |
04 Apr 2023 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 4 April 2023 | |
04 Apr 2023 | LIQ02 | Statement of affairs | |
04 Apr 2023 | 600 | Appointment of a voluntary liquidator | |
04 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
10 May 2022 | MR01 | Registration of charge 134450330001, created on 5 May 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with updates | |
04 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
03 Mar 2022 | CERTNM |
Company name changed SMART4.0 LTD\certificate issued on 03/03/22
|
|
08 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-08
|