Advanced company searchLink opens in new window

SMART TICKETS LIMITED

Company number 06023008

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)
12 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2012 DS01 Application to strike the company off the register
20 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
Statement of capital on 2011-12-20
  • GBP 100
16 Nov 2011 CH01 Director's details changed for Mr Marc James Bridgen on 16 November 2011
16 Nov 2011 CH01 Director's details changed for Mr Oliver James Bridgen on 16 November 2011
16 Nov 2011 CH03 Secretary's details changed for Mr Marc James Bridgen on 16 November 2011
09 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
17 Dec 2010 AR01 Annual return made up to 8 December 2010 with full list of shareholders
12 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
26 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
14 Jan 2010 AR01 Annual return made up to 8 December 2009 with full list of shareholders
14 Jan 2010 AD01 Registered office address changed from Equity House 4-6 School Oad Tilehurst Reading Berkshire RG31 5AL on 14 January 2010
13 Jan 2010 CH01 Director's details changed for Mr Oliver James Bridgen on 13 January 2010
13 Jan 2010 CH01 Director's details changed for Mr Marc James Bridgen on 13 January 2010
13 Jan 2010 CH01 Director's details changed for Oliver Chisholm Stuart Ogg on 13 January 2010
18 Dec 2008 363a Return made up to 08/12/08; full list of members
17 Dec 2008 288c Director's Change of Particulars / oliver bridgen / 30/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 2; Street was: 60A george row, now: avery house; Area was: , now: redcross way; Post Code was: SE16 4WA, now: SE1 1HB
17 Dec 2008 288c Director and Secretary's Change of Particulars / marc bridgen / 30/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 2; Street was: flat 612 spice quay heights, now: avery house,; Area was: 32 shad thames, now: redcross way,; Post Code was: SE1 2YL, now: SE1 1HB
07 Oct 2008 AA Total exemption small company accounts made up to 29 February 2008
11 Aug 2008 88(2) Ad 08/07/08 gbp si 98@1=98 gbp ic 100/198
05 Aug 2008 288a Director appointed oliver ogg
04 Jan 2008 88(2)R Ad 17/12/07--------- £ si 98@1=98 £ ic 2/100
20 Dec 2007 363s Return made up to 08/12/07; full list of members
06 Sep 2007 288c Secretary's particulars changed;director's particulars changed