- Company Overview for SMARTERCODE LIMITED (06252156)
- Filing history for SMARTERCODE LIMITED (06252156)
- People for SMARTERCODE LIMITED (06252156)
- More for SMARTERCODE LIMITED (06252156)
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 Nov 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Aug 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jul 2011 | DS01 | Application to strike the company off the register | |
30 Jan 2011 | AD01 | Registered office address changed from 4 Birchwood Drive Ambergate Belper Derbyshire DE56 2ET United Kingdom on 30 January 2011 | |
01 Oct 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
16 Jun 2010 | AR01 |
Annual return made up to 18 May 2010 with full list of shareholders
Statement of capital on 2010-06-16
|
|
07 Dec 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
20 Aug 2009 | 287 | Registered office changed on 20/08/2009 from 35 drabbles road matlock derbyshire DE4 3LD | |
08 Jun 2009 | 363a | Return made up to 18/05/09; full list of members | |
08 Jun 2009 | 288c | Director and Secretary's Change of Particulars / carla eyre / 28/04/2009 / HouseName/Number was: 2, now: 35; Street was: rockside mews, now: drabbles road; Area was: wellington street, now: ; Post Code was: DE4 3RW, now: DE4 3LD; Country was: , now: united kingdom | |
08 Jun 2009 | 288c | Director's Change of Particulars / brian eyre / 28/04/2009 / HouseName/Number was: 2, now: 35; Street was: rockside mews, now: drabbles road; Area was: wellington street, now: ; Post Code was: DE4 3RW, now: DE4 3LD; Country was: , now: united kingdom | |
22 Jul 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
25 Jun 2008 | 287 | Registered office changed on 25/06/2008 from 2 rockside mews wellington street matlock derbyshire DE4 3RW | |
11 Jun 2008 | 363a | Return made up to 18/05/08; full list of members | |
11 Jun 2008 | 288c | Director and Secretary's Change of Particulars / carla eyre / 18/05/2008 / HouseName/Number was: , now: 2; Street was: 14 rockside hall, now: rockside mews | |
11 Jun 2008 | 288c | Director's Change of Particulars / brian eyre / 18/05/2008 / HouseName/Number was: , now: 2; Street was: 14 rockside hall, now: rockside mews | |
05 Mar 2008 | 287 | Registered office changed on 05/03/2008 from 14 rockside hall wellington street matlock DE4 3RW | |
25 Oct 2007 | 88(2)R | Ad 08/10/07--------- £ si 10@1=10 £ ic 10/20 | |
25 Oct 2007 | 288a | New director appointed | |
13 Jun 2007 | 88(2)R | Ad 18/05/07--------- £ si 8@1=8 £ ic 2/10 | |
13 Jun 2007 | 288a | New director appointed | |
13 Jun 2007 | 288a | New secretary appointed;new director appointed | |
31 May 2007 | 288b | Secretary resigned | |
31 May 2007 | 288b | Director resigned | |
18 May 2007 | NEWINC | Incorporation |