- Company Overview for SMARTCOMM SOLUTIONS LTD (09111604)
- Filing history for SMARTCOMM SOLUTIONS LTD (09111604)
- People for SMARTCOMM SOLUTIONS LTD (09111604)
- Insolvency for SMARTCOMM SOLUTIONS LTD (09111604)
- More for SMARTCOMM SOLUTIONS LTD (09111604)
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) |
---|---|---|---|
05 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Nov 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Apr 2019 | AD01 | Registered office address changed from Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to C/O Focus Insolvency Group Skull House Lane Appley Bridge Wigan Lancashire WN6 9DW on 11 April 2019 | |
10 Apr 2019 | LIQ02 | Statement of affairs | |
10 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
10 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
05 Oct 2018 | AD01 | Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY on 5 October 2018 | |
11 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2018 | PSC04 | Change of details for Mr Finlay Davidson as a person with significant control on 27 March 2018 | |
04 Oct 2017 | AD01 | Registered office address changed from Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 4 October 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 2 July 2017 with no updates | |
20 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
01 Aug 2016 | AD01 | Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY to Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY on 1 August 2016 | |
26 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
30 Jul 2015 | AD01 | Registered office address changed from Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 30 July 2015 | |
03 Jul 2015 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY on 3 July 2015 |