Advanced company searchLink opens in new window

SMARTPAK SOLUTIONS LTD

Company number 08080690

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2020 DS01 Application to strike the company off the register
28 May 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
22 Oct 2018 TM01 Termination of appointment of Dominic Peter Bryant as a director on 12 September 2018
10 Sep 2018 AA Accounts for a dormant company made up to 31 May 2018
19 Jul 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
20 Oct 2017 AA Accounts for a dormant company made up to 31 May 2017
27 Jun 2017 CS01 Confirmation statement made on 23 May 2017 with updates
27 Jun 2017 PSC01 Notification of Dominic Peter Bryant as a person with significant control on 6 April 2016
27 Jun 2017 PSC01 Notification of Russell Boyd Godfrey as a person with significant control on 6 April 2016
16 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
01 Aug 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2
22 Jan 2016 AA Accounts for a dormant company made up to 31 May 2015
12 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
23 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
16 Jul 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
09 Apr 2014 CERTNM Company name changed universal plastic cards LIMITED\certificate issued on 09/04/14
  • RES15 ‐ Change company name resolution on 2014-04-08
  • NM01 ‐ Change of name by resolution
08 Apr 2014 SH01 Statement of capital following an allotment of shares on 7 April 2014
  • GBP 2
08 Apr 2014 AP01 Appointment of Mr Dominic Peter Bryant as a director
15 Nov 2013 AA Accounts for a dormant company made up to 31 May 2013
15 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
14 Oct 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
17 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
23 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted