- Company Overview for SMART CASES LTD (08230305)
- Filing history for SMART CASES LTD (08230305)
- People for SMART CASES LTD (08230305)
- More for SMART CASES LTD (08230305)
| 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
|
|
| 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
|
|
| 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
|
|
| 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 |