Advanced company searchLink opens in new window

SMARTCOMM SOLUTIONS LTD

Company number 09111604

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-26
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
  • GBP 1
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