Advanced company searchLink opens in new window

SMART VOUCHER LIMITED

Company number 04202050

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)
18 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
18 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 11 November 2019
18 Nov 2019 LIQ13 Return of final meeting in a members' voluntary winding up
04 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 9 August 2019
29 Aug 2018 AD01 Registered office address changed from Level 27 25 Canada Square London England E14 5LQ England to 55 Baker Street London W1U 7EU on 29 August 2018
27 Aug 2018 LIQ01 Declaration of solvency
27 Aug 2018 600 Appointment of a voluntary liquidator
27 Aug 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-10
08 Aug 2018 MR04 Satisfaction of charge 5 in full
19 Jul 2018 TM01 Termination of appointment of Udo Mueller as a director on 18 July 2018
04 May 2018 SH20 Statement by Directors
04 May 2018 CAP-SS Solvency Statement dated 16/04/18
04 May 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Apr 2018 SH01 Statement of capital following an allotment of shares on 16 April 2018
  • GBP 7,311,548.65
17 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
26 Sep 2017 AA Full accounts made up to 31 May 2017
07 Sep 2017 AA01 Previous accounting period extended from 31 December 2016 to 31 May 2017
14 Jul 2017 AA01 Previous accounting period shortened from 31 May 2017 to 31 December 2016
20 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
05 Jan 2017 TM01 Termination of appointment of Stan Rubin as a director on 30 December 2016
13 Dec 2016 CH01 Director's details changed for Mr Udo Muller on 13 December 2016
07 Dec 2016 AP01 Appointment of Mr Elliott Mark Wiseman as a director on 14 November 2016
07 Dec 2016 AP01 Appointment of Mr Udo Muller as a director on 14 November 2016
30 Nov 2016 AA Full accounts made up to 31 May 2016
27 Apr 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2,922,994.65