- Company Overview for SMART ONLINE ORDERING LIMITED (NI621614)
- Filing history for SMART ONLINE ORDERING LIMITED (NI621614)
- People for SMART ONLINE ORDERING LIMITED (NI621614)
- More for SMART ONLINE ORDERING LIMITED (NI621614)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 May 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Apr 2022 | DS01 | Application to strike the company off the register | |
05 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
03 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
28 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
16 Dec 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
03 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 22 November 2017 with updates | |
24 Jan 2018 | PSC01 | Notification of Allison Hood as a person with significant control on 30 November 2016 | |
18 Jan 2018 | PSC07 | Cessation of Chris Lynch as a person with significant control on 30 November 2016 | |
18 Jan 2018 | PSC07 | Cessation of Chris Lynch as a person with significant control on 30 November 2016 | |
06 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Sep 2016 | AA01 | Previous accounting period extended from 30 November 2015 to 31 March 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-02-10
|
|
10 Feb 2016 | TM01 | Termination of appointment of Christopher Patrick Lynch as a director on 26 January 2016 | |
26 Jan 2016 | TM01 | Termination of appointment of Christopher Patrick Lynch as a director on 26 January 2016 | |
26 Jan 2016 | AD01 | Registered office address changed from Flat 30 Grafton Court 85 Kings Road Belfast BT5 7BU to 26 Lenaghan Park Belfast BT8 7JB on 26 January 2016 | |
25 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 |