- Company Overview for SMART PARTY LTD (07877452)
- Filing history for SMART PARTY LTD (07877452)
- People for SMART PARTY LTD (07877452)
- Insolvency for SMART PARTY LTD (07877452)
- More for SMART PARTY LTD (07877452)
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) |
---|---|---|---|
06 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 8 May 2019 | |
30 May 2018 | AD01 | Registered office address changed from 225 Peach Road London W10 4DX to Langley House Park Road East Finchley London N2 8EY on 30 May 2018 | |
26 May 2018 | LIQ02 | Statement of affairs | |
26 May 2018 | 600 | Appointment of a voluntary liquidator | |
26 May 2018 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 9 December 2017 with updates | |
04 Jan 2018 | PSC04 | Change of details for Mr Stuart Jeffrey Simpson as a person with significant control on 10 December 2016 | |
28 Dec 2017 | AA01 | Previous accounting period shortened from 28 March 2017 to 27 March 2017 | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Dec 2015 | AA01 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 | |
09 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Jan 2015 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
|
|
30 Dec 2014 | AA01 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Jan 2014 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
13 Jan 2014 | CH01 | Director's details changed for Mr Stuart Jeffrey Simpson on 11 September 2013 | |
31 Dec 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 | |
30 Oct 2013 | AD01 | Registered office address changed from 16 Boundaries Mansions Boundaries Road London SW12 8EZ England on 30 October 2013 | |
14 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2012 |