Advanced company searchLink opens in new window

SMARTERCODE LIMITED

Company number 06252156

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 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
  • GBP 20
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