Advanced company searchLink opens in new window

SMART PRICE HUNTER LTD

Company number 09655517

Filter by category

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)
14 Jul 2022 AD01 Registered office address changed from 49 Grosvenor Street London W1K 3HP England to 3 Chandlers House, Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 14 July 2022
12 Jul 2022 600 Appointment of a voluntary liquidator
12 Jul 2022 LIQ02 Statement of affairs
11 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Co wind up 01/07/2022
14 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
22 Oct 2021 AAMD Amended total exemption full accounts made up to 30 June 2020
26 Aug 2021 AD01 Registered office address changed from 6 Crystal Way Harrow HA1 2HP England to 49 Grosvenor Street London W1K 3HP on 26 August 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
02 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
01 Jul 2020 AA Total exemption full accounts made up to 30 June 2019
14 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
12 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
16 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
03 Apr 2017 AD01 Registered office address changed from Unit 43 Park House 15/23 Grenhill Crescent Watford Business Park Watford WD18 8PH England to 6 Crystal Way Harrow HA1 2HP on 3 April 2017
24 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
03 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
24 Jun 2016 AD01 Registered office address changed from 1st Floor 34 South Molton Street Mayfair London W1K 5RG England to Unit 43 Park House 15/23 Grenhill Crescent Watford Business Park Watford WD18 8PH on 24 June 2016
02 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
02 Feb 2016 AD02 Register inspection address has been changed to 7 Haddon Court Trinity Way London W3 7HT
31 Jan 2016 TM01 Termination of appointment of Paul Neil Hunter as a director on 28 December 2015
31 Jan 2016 AP01 Appointment of Miss Christine Mary Bresnan as a director on 28 December 2015
14 Sep 2015 AD01 Registered office address changed from C/O Evans Mockler Ltd 5 Beauchamp Court 10 Victors Way Barnet London EN5 5TZ United Kingdom to 1st Floor 34 South Molton Street Mayfair London W1K 5RG on 14 September 2015
24 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted