Advanced company searchLink opens in new window

SMART VENDING SOLUTIONS (SVS) LTD

Company number SC394845

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)
13 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2014 DS01 Application to strike the company off the register
17 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
07 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Mar 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
17 Jun 2011 CERTNM Company name changed T.H.s vending LTD.\certificate issued on 17/06/11
  • CONNOT ‐
17 Jun 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-08
22 Mar 2011 AP01 Appointment of Mr Stephen John Snow as a director
22 Mar 2011 AP01 Appointment of Mr Dale Rabet as a director
22 Mar 2011 AP01 Appointment of Mrs Nicola Meehan Murney as a director
22 Mar 2011 AP03 Appointment of Mr Dale Rabet as a secretary
10 Mar 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
10 Mar 2011 TM01 Termination of appointment of Stephen Mabbott as a director
07 Mar 2011 NEWINC Incorporation