Advanced company searchLink opens in new window

SMARTWATER HERITAGE LIMITED

Company number 03656272

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)
26 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2022 DS01 Application to strike the company off the register
04 Jan 2022 TM02 Termination of appointment of Florian Nikolai Mattinson as a secretary on 31 December 2021
04 Jan 2022 TM01 Termination of appointment of Philip Anthony Cleary as a director on 31 December 2021
29 Oct 2021 CS01 Confirmation statement made on 26 October 2021 with updates
11 Mar 2021 AA Accounts for a small company made up to 31 May 2020
09 Mar 2021 TM01 Termination of appointment of Michael Cleary as a director on 2 March 2021
29 Oct 2020 CS01 Confirmation statement made on 26 October 2020 with updates
30 Sep 2020 PSC05 Change of details for Smartwater Limited as a person with significant control on 29 May 2020
12 May 2020 AP01 Appointment of Mr James David Larner as a director on 1 May 2020
17 Jan 2020 AA01 Current accounting period extended from 31 December 2019 to 31 May 2020
15 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2020 CS01 Confirmation statement made on 26 October 2019 with no updates
09 Sep 2019 AA Accounts for a small company made up to 31 December 2018
02 Apr 2019 AD01 Registered office address changed from 27 Queen Anne's Gate London SW1H 9BU to Partnership House Central Park Telford Shropshire TF2 9TZ on 2 April 2019
01 Apr 2019 CH03 Secretary's details changed for Mr Florian Nikolai Mattinson on 29 March 2019
01 Apr 2019 CH01 Director's details changed for Mr Philip Anthony Cleary on 29 March 2019
01 Apr 2019 CH01 Director's details changed for Michael Cleary on 29 March 2019
01 Apr 2019 PSC05 Change of details for Smartwater Limited as a person with significant control on 29 March 2019
30 Nov 2018 CS01 Confirmation statement made on 26 October 2018 with updates
30 Nov 2018 CH01 Director's details changed for Mr Philip Anthony Cleary on 1 November 2017
30 Nov 2018 CH01 Director's details changed for Mr Philip Anthony Cleary on 3 September 2018
31 Jul 2018 PSC02 Notification of Smartwater Limited as a person with significant control on 27 October 2017