Advanced company searchLink opens in new window

SMART HOMES & BUILDINGS ASSOCIATION LIMITED

Company number 04339869

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)
13 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2016 DS01 Application to strike the company off the register
15 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Aug 2016 TM01 Termination of appointment of Philip Moore as a director on 31 July 2016
27 Aug 2016 TM01 Termination of appointment of Ashley Francis Pocock as a director on 22 May 2016
02 Feb 2016 TM01 Termination of appointment of Michael John Perry as a director on 1 February 2016
02 Feb 2016 TM01 Termination of appointment of Alistair Thomas Donald Munro as a director on 1 February 2016
02 Feb 2016 TM01 Termination of appointment of Dritan Kaleshi as a director on 1 February 2016
02 Feb 2016 TM01 Termination of appointment of Richard Ralph Foggie as a director on 1 February 2016
04 Jan 2016 AR01 Annual return made up to 23 December 2015 no member list
04 Jan 2016 AD04 Register(s) moved to registered office address C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF
24 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Jan 2015 TM01 Termination of appointment of David Andrew Deeming as a director on 22 January 2015
22 Jan 2015 TM01 Termination of appointment of David Andrew Deeming as a director on 22 January 2015
23 Dec 2014 AR01 Annual return made up to 23 December 2014 no member list
22 Dec 2014 AR01 Annual return made up to 13 December 2014 no member list
22 Oct 2014 AD01 Registered office address changed from C/O Thorne Lancsater Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014
30 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Jan 2014 AR01 Annual return made up to 13 December 2013 no member list
17 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
25 Jun 2013 TM01 Termination of appointment of Michael Windsor as a director
19 Dec 2012 AR01 Annual return made up to 13 December 2012 no member list
15 Nov 2012 CERTNM Company name changed the application home initiative LIMITED\certificate issued on 15/11/12
  • RES15 ‐ Change company name resolution on 2012-09-20
11 Oct 2012 MEM/ARTS Memorandum and Articles of Association