- Company Overview for SMARTER CENTRAL LTD (13801788)
- Filing history for SMARTER CENTRAL LTD (13801788)
- People for SMARTER CENTRAL LTD (13801788)
- More for SMARTER CENTRAL LTD (13801788)
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) |
---|---|---|---|
30 Jan 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2023 | AP01 | Appointment of Ms Emily Walker as a director on 19 January 2023 | |
19 Jan 2023 | AD01 | Registered office address changed from 22 Sungold Villas Beech Street Newcastle Tyne and Wear NE4 8EF United Kingdom to 45 Clousden Drive Newcastle upon Tyne NE12 9DS on 19 January 2023 | |
02 Nov 2022 | CERTNM |
Company name changed smart central LTD\certificate issued on 02/11/22
|
|
25 Oct 2022 | RP04CS01 | Second filing of Confirmation Statement dated 23 October 2022 | |
24 Oct 2022 | CS01 |
23/10/22 Statement of Capital gbp 1
|
|
24 Oct 2022 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 22 Sungold Villas Beech Street Newcastle Tyne and Wear NE4 8EF on 24 October 2022 | |
24 Oct 2022 | PSC08 | Notification of a person with significant control statement | |
24 Oct 2022 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 22 October 2022 | |
24 Oct 2022 | AP01 | Appointment of Mr Jake Turner as a director on 22 October 2022 | |
24 Oct 2022 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 22 October 2022 | |
24 Oct 2022 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 22 October 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 15 December 2021 with updates | |
15 Dec 2021 | NEWINC |
Incorporation
Statement of capital on 2021-12-15
|