- Company Overview for SMRTCHARGEV LTD (SC606345)
- Filing history for SMRTCHARGEV LTD (SC606345)
- People for SMRTCHARGEV LTD (SC606345)
- More for SMRTCHARGEV LTD (SC606345)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2020 | AA | Micro company accounts made up to 31 August 2019 | |
17 Jun 2020 | CH01 | Director's details changed for Mr Jonny Mckillop on 16 June 2020 | |
17 Jun 2020 | PSC04 | Change of details for Mr Jonny Mckillop as a person with significant control on 16 June 2020 | |
17 Jun 2020 | AD01 | Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 9 Glasgow Road Paisley PA1 3QS on 17 June 2020 | |
29 Sep 2019 | CS01 | Confirmation statement made on 15 September 2019 with no updates | |
14 May 2019 | AD01 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 14 May 2019 | |
18 Mar 2019 | PSC04 | Change of details for Mr Jonny Mckillop as a person with significant control on 15 March 2019 | |
18 Mar 2019 | AP01 | Appointment of Mr Jonny Mckillop as a director on 15 March 2019 | |
15 Sep 2018 | CS01 | Confirmation statement made on 15 September 2018 with updates | |
15 Sep 2018 | PSC01 | Notification of Jonny Mckillop as a person with significant control on 5 September 2018 | |
15 Sep 2018 | TM01 | Termination of appointment of Jonny Mckillop as a director on 5 September 2018 | |
15 Sep 2018 | AP01 | Appointment of Mr Jonny Mckillop as a director on 5 September 2018 | |
15 Sep 2018 | PSC07 | Cessation of Codir Limited as a person with significant control on 4 September 2018 | |
24 Aug 2018 | TM01 | Termination of appointment of Cosec Limited as a director on 24 August 2018 | |
24 Aug 2018 | TM01 | Termination of appointment of James Stuart Mcmeekin as a director on 24 August 2018 | |
24 Aug 2018 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 24 August 2018 | |
24 Aug 2018 | TM02 | Termination of appointment of Cosec Limited as a secretary on 24 August 2018 | |
24 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-24
|