Advanced company searchLink opens in new window

SMART SPECIALISTS INTERNATIONAL LIMITED

Company number 05958928

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)
24 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2021 DS01 Application to strike the company off the register
13 May 2021 TM01 Termination of appointment of May Dean as a director on 12 May 2021
13 May 2021 TM01 Termination of appointment of Elizabeth Margaret Gaston as a director on 12 May 2021
27 Apr 2021 AA Micro company accounts made up to 31 July 2020
21 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
05 Jun 2020 AA Micro company accounts made up to 31 July 2019
21 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with no updates
23 May 2019 AA Micro company accounts made up to 31 July 2018
02 May 2019 TM01 Termination of appointment of Rabie Dean as a director on 1 May 2019
20 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
08 Oct 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
29 Apr 2018 AA Micro company accounts made up to 31 July 2017
11 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
30 Aug 2017 MR04 Satisfaction of charge 1 in full
23 Jun 2017 AD01 Registered office address changed from 119 Shirland Road London W9 2EW England to 14 Northwood Gardens Greenford UB6 0LE on 23 June 2017
30 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
18 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
22 Aug 2016 AD01 Registered office address changed from 94 York Street London W1H 1QX to 119 Shirland Road London W9 2EW on 22 August 2016
31 May 2016 AA Total exemption full accounts made up to 31 July 2015
02 Nov 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 4
02 Nov 2015 AD02 Register inspection address has been changed from 94 York Street York Street London W1H 1QX England to 94 York Street London W1H 1QX
02 Nov 2015 AD01 Registered office address changed from 94 York Street 94 York Street London W1H 1QX to 94 York Street London W1H 1QX on 2 November 2015
30 Apr 2015 AA Total exemption full accounts made up to 31 July 2014