Advanced company searchLink opens in new window

THE SMARTSTEP PARTNERSHIP LIMITED

Company number 07146171

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)
17 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
15 Jul 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
Statement of capital on 2013-07-15
  • GBP 10
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2013 AA Total exemption small company accounts made up to 28 February 2012
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
27 Mar 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
01 Mar 2012 CH01 Director's details changed for Mr David Jeremy Gordon-Brown on 1 February 2012
29 Dec 2011 AA Accounts for a dormant company made up to 28 February 2011
14 Oct 2011 TM01 Termination of appointment of Michael Cloke as a director
14 Oct 2011 SH01 Statement of capital following an allotment of shares on 28 June 2011
  • GBP 100
09 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2011 AD01 Registered office address changed from the Officers Mess Coldstream Roaad Caterham Surrey CR3 5QX United Kingdom on 8 August 2011
08 Aug 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
07 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)