- Company Overview for SMYSON SOLUTIONS LIMITED (NI619109)
- Filing history for SMYSON SOLUTIONS LIMITED (NI619109)
- People for SMYSON SOLUTIONS LIMITED (NI619109)
- More for SMYSON SOLUTIONS LIMITED (NI619109)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 May 2020 | DS01 | Application to strike the company off the register | |
12 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
26 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
05 Aug 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
28 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
03 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
27 Jun 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
27 Jun 2017 | AD01 | Registered office address changed from Murray House Murray Street Belfast County Antrim BT1 6DN to 2 Darleen Park Londonderry BT48 8DT on 27 June 2017 | |
23 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
08 Jul 2014 | CH03 | Secretary's details changed | |
07 Jul 2014 | CH03 | Secretary's details changed for Roy Devine on 10 September 2013 | |
27 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 4 April 2014
|
|
27 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 12 March 2014
|
|
27 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 10 September 2013
|