Advanced company searchLink opens in new window

SMART PUBLIC LIMITED

Company number 05623119

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)
15 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
15 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
19 Apr 2018 AD03 Register(s) moved to registered inspection location 71 Victoria Street London SW1H 0XA
19 Apr 2018 AD02 Register inspection address has been changed to 71 Victoria Street London SW1H 0XA
19 Apr 2018 AD01 Registered office address changed from 17 Rochester Row London England SW1P 1QT to 1 More London Place London SE1 2AF on 19 April 2018
11 Apr 2018 600 Appointment of a voluntary liquidator
11 Apr 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-19
11 Apr 2018 LIQ01 Declaration of solvency
12 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
02 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
15 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 950
24 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Jun 2015 AP01 Appointment of Mrs Francesca Anne Todd as a director on 15 May 2015
02 Jun 2015 TM01 Termination of appointment of Thomas Christopher Richards as a director on 28 May 2015
21 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 950
28 Aug 2014 AA01 Current accounting period extended from 31 July 2014 to 31 December 2014
07 May 2014 CH01 Director's details changed for Mr Thomas Christopher Richards on 5 May 2014
03 Dec 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 950
26 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Nov 2013 AP02 Appointment of Capita Corporate Director Limited as a director
04 Nov 2013 AP01 Appointment of Mr Thomas Christopher Richards as a director
04 Nov 2013 AD01 Registered office address changed from 24 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF England on 4 November 2013
04 Nov 2013 TM02 Termination of appointment of Paul Ryder as a secretary