Advanced company searchLink opens in new window

SMART ECOGEN LTD

Company number 13934218

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)
02 Jan 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 May 2024 AD01 Registered office address changed from East Suite Salts Mill Road Waterfront Saltaire Shipley BD17 7TD United Kingdom to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 22 May 2024
22 May 2024 600 Appointment of a voluntary liquidator
22 May 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-05-09
22 May 2024 LIQ02 Statement of affairs
15 Sep 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
15 Sep 2023 AA Micro company accounts made up to 31 March 2023
23 May 2023 AA01 Previous accounting period extended from 28 February 2023 to 31 March 2023
13 Sep 2022 PSC04 Change of details for Mr Maxwell Charles Fenner as a person with significant control on 12 September 2022
13 Sep 2022 CH01 Director's details changed for Mr Maxwell Charles Fenner on 12 September 2022
13 Sep 2022 AD01 Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to East Suite Salts Mill Road Waterfront Saltaire Shipley BD17 7TD on 13 September 2022
15 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with updates
15 Aug 2022 PSC04 Change of details for Mr Maxwell Charles Fenner as a person with significant control on 30 May 2022
30 May 2022 PSC07 Cessation of Antony Craig Harrison as a person with significant control on 30 May 2022
30 May 2022 TM01 Termination of appointment of Antony Craig Harrison as a director on 30 May 2022
23 Feb 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-02-23
  • GBP 2