Advanced company searchLink opens in new window

SMARTE EAST LIMITED

Company number 06112042

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)
21 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2016 DS01 Application to strike the company off the register
07 Mar 2016 AR01 Annual return made up to 16 February 2016 no member list
07 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
16 Feb 2015 AR01 Annual return made up to 16 February 2015 no member list
09 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
25 Feb 2014 AR01 Annual return made up to 16 February 2014 no member list
25 Feb 2014 CH03 Secretary's details changed for Mr Peter Roy Geall on 4 November 2013
25 Feb 2014 AD01 Registered office address changed from C/O Esh - Major Programmes & Infrastructure Essex County Council County Hall Market Road Chelmsford Essex CM1 1QH United Kingdom on 25 February 2014
19 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
08 Mar 2013 AR01 Annual return made up to 16 February 2013 no member list
18 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
17 Feb 2012 AR01 Annual return made up to 16 February 2012 no member list
17 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
06 Apr 2011 AR01 Annual return made up to 16 February 2011 no member list
05 Apr 2011 CH03 Secretary's details changed for Mr Peter Roy Geall on 31 August 2010
05 Apr 2011 AD01 Registered office address changed from C/O Esh - Major Programmes & Infrastructure Po Box Po Box 11 County Hall Chelmsford Chelmsford Essex CM1 1LX United Kingdom on 5 April 2011
04 Apr 2011 TM01 Termination of appointment of William Comer as a director
13 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
15 Dec 2010 AD01 Registered office address changed from Cpis-Asset Management Po Box 11 County Hall Chelmsford Essex CM1 1LX on 15 December 2010
22 Apr 2010 AR01 Annual return made up to 16 February 2010 no member list
22 Apr 2010 CH01 Director's details changed for Mr Peter Roy Geall on 16 February 2010
22 Apr 2010 CH01 Director's details changed for William Anthony Comer on 16 February 2010
22 Apr 2010 CH03 Secretary's details changed for Peter Roy Geall on 16 February 2010