Advanced company searchLink opens in new window

SMART PARTY LTD

Company number 07877452

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-09
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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