Advanced company searchLink opens in new window

SMART SOURCED LIMITED

Company number 08131181

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)
15 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2017 DS01 Application to strike the company off the register
26 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
13 Aug 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
07 Aug 2014 TM01 Termination of appointment of Craig Huntingdon as a director on 7 August 2014
07 Aug 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
07 Aug 2014 AP01 Appointment of Mr Martin William Sheen as a director on 6 August 2014
07 Aug 2014 AD01 Registered office address changed from Regus House 4 Admiral Way Doxford International Park Sunderland SR3 3XW England to Evolve Centre Cygnet Way Houghton Le Spring Tyne and Wear DH4 5QY on 7 August 2014
24 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
22 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
31 Aug 2012 AD01 Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 31 August 2012
31 Aug 2012 AP01 Appointment of Mr Craig Huntingdon as a director
31 Aug 2012 TM01 Termination of appointment of Colin Hewitt as a director
31 Aug 2012 TM01 Termination of appointment of Ward Hadaway Incorporations Limited as a director
31 Aug 2012 TM02 Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary
31 Aug 2012 SH01 Statement of capital following an allotment of shares on 31 August 2012
  • GBP 2
31 Aug 2012 CERTNM Company name changed sandco 1239 LIMITED\certificate issued on 31/08/12
  • RES15 ‐ Change company name resolution on 2012-08-31
  • NM01 ‐ Change of name by resolution
10 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted