Advanced company searchLink opens in new window

SMART CASES LTD

Company number 08230305

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
14 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
27 May 2020 AA Accounts for a dormant company made up to 30 September 2019
05 Nov 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
26 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
22 Nov 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
03 Nov 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
28 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates
28 Oct 2016 TM01 Termination of appointment of Stephen Robert Arnott as a director on 20 October 2016
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
22 Apr 2016 AP01 Appointment of Mr Stephen Robert Arnott as a director on 15 April 2016
21 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
23 Jul 2015 AD01 Registered office address changed from 23 Upmill Close Southampton Hampshire SO30 3HT to 101 Watkin Road Hedge End Southampton SO30 2TB on 23 July 2015
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
06 Oct 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
25 Jun 2014 AP01 Appointment of Mrs Anne Murison Small as a director
25 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
19 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
18 Mar 2014 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
18 Mar 2014 CH01 Director's details changed for Mr Alexander Small on 3 July 2013
18 Mar 2014 CH01 Director's details changed for Mr Marcus Philip Pallot on 6 May 2013
12 Feb 2014 AD01 Registered office address changed from 209 Bassett Avenue Southampton SO16 7HD England on 12 February 2014