Advanced company searchLink opens in new window

PASSSMART LIMITED

Company number 07581192

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)
29 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2018 DS01 Application to strike the company off the register
02 Oct 2018 AD01 Registered office address changed from Ashford Road Newingreen Hythe Kent CT21 4JF to Borough Studios 131 Great Suffolk Street London SE1 1PP on 2 October 2018
09 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
09 Apr 2018 PSC05 Change of details for Midrive Limited as a person with significant control on 6 April 2016
20 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
13 Sep 2017 AP04 Appointment of Curzon Corporate Secretaries Limited as a secretary on 20 June 2017
13 Sep 2017 TM02 Termination of appointment of Michael Gerard Daly as a secretary on 16 June 2017
19 Apr 2017 TM01 Termination of appointment of Stephen David Lawrence as a director on 31 March 2017
19 Apr 2017 TM01 Termination of appointment of Catherine Mary Beare as a director on 31 March 2017
03 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
09 Jan 2017 AA Full accounts made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 404
22 Dec 2015 AA Full accounts made up to 31 March 2015
22 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 404
11 Nov 2014 SH20 Statement by Directors
11 Nov 2014 SH19 Statement of capital on 11 November 2014
  • GBP 404
11 Nov 2014 CAP-SS Solvency Statement dated 03/11/14
11 Nov 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 03/11/2014
06 Nov 2014 AA Full accounts made up to 31 March 2014
07 Oct 2014 SH01 Statement of capital following an allotment of shares on 19 September 2014
  • GBP 404
01 Oct 2014 MR04 Satisfaction of charge 1 in full
10 Jul 2014 AP03 Appointment of Mr Michael Gerard Daly as a secretary
10 Jul 2014 TM02 Termination of appointment of Catherine Beare as a secretary