Advanced company searchLink opens in new window

SMART HOUSE UK LIMITED

Company number 04104542

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)
30 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
30 Dec 2016 4.71 Return of final meeting in a members' voluntary winding up
01 Aug 2016 600 Appointment of a voluntary liquidator
01 Aug 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-12
01 Aug 2016 4.70 Declaration of solvency
27 May 2016 AD01 Registered office address changed from 160 Blackfriars Road London SE1 8EZ England to C/O Maintel 160 Blackfriars Road London SE1 8EZ on 27 May 2016
25 May 2016 AP01 Appointment of Kevin Stevens as a director on 4 May 2016
23 May 2016 AP01 Appointment of Mr Mark Vincent Townsend as a director on 4 May 2016
19 May 2016 TM01 Termination of appointment of Stephen Andrews as a director on 4 May 2016
19 May 2016 AD01 Registered office address changed from Azzuri House Walsall Business Park Walsall Road Aldridge West Midlands WS9 0RB to 160 Blackfriars Road London SE1 8EZ on 19 May 2016
19 May 2016 AA01 Current accounting period extended from 30 June 2016 to 31 December 2016
18 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
16 Dec 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 7,502
16 Dec 2015 AD02 Register inspection address has been changed from Somerset House 37 Temple Street Birmingham West Midlands B2 5DJ United Kingdom to C/O Shakespeare Martineau Llp No 1 Colmore Square Birmingham B4 6AA
13 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
13 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 7,502
13 Nov 2014 AD03 Register(s) moved to registered inspection location Somerset House 37 Temple Street Birmingham West Midlands B2 5DJ
16 Jun 2014 AP01 Appointment of Mr Stephen Andrews as a director
16 Jun 2014 TM01 Termination of appointment of Vim Vithaldas as a director
14 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 7,502
14 Nov 2013 AD04 Register(s) moved to registered office address
07 Nov 2013 AA Accounts for a dormant company made up to 30 June 2013
29 Jan 2013 AP01 Appointment of Mr Andrew Neil Marshall as a director
29 Jan 2013 TM01 Termination of appointment of John Whitehead as a director
07 Dec 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders