Advanced company searchLink opens in new window

SMARTLOAN LIMITED

Company number 04330206

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2015 DS01 Application to strike the company off the register
13 Aug 2015 CC04 Statement of company's objects
13 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jul 2015 SH20 Statement by Directors
13 Jul 2015 SH19 Statement of capital on 13 July 2015
  • GBP 2
13 Jul 2015 CAP-SS Solvency Statement dated 30/06/15
13 Jul 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium be cancelled 30/06/2015
27 Feb 2015 TM01 Termination of appointment of Robert James Westbury as a director on 27 February 2015
14 Jan 2015 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
21 Jul 2014 CH01 Director's details changed for Mr Graham Charles Eke on 9 July 2014
03 Jul 2014 AA Full accounts made up to 31 December 2013
03 Jan 2014 SH01 Statement of capital following an allotment of shares on 19 December 2013
  • GBP 2
03 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
20 Dec 2013 CH01 Director's details changed for Mr Jonathan David Painter on 20 December 2013
20 Dec 2013 CH03 Secretary's details changed for Anthony Richardson on 20 December 2013
04 Jun 2013 AA Full accounts made up to 31 December 2012
01 May 2013 AP01 Appointment of Mr Robert James Westbury as a director
07 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
07 Aug 2012 CH01 Director's details changed for Andrew Clive Turner on 1 August 2012
03 May 2012 AA Full accounts made up to 31 December 2011
30 Apr 2012 CERTNM Company name changed money in minutes loans LIMITED\certificate issued on 30/04/12
  • RES15 ‐ Change company name resolution on 2012-04-30
  • NM01 ‐ Change of name by resolution
24 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2