Advanced company searchLink opens in new window

SMARTZ PRODUCTS LIMITED

Company number 10373726

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)
11 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2021 DS01 Application to strike the company off the register
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with updates
23 May 2019 AA Total exemption full accounts made up to 30 November 2018
17 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with updates
30 Jul 2018 AA Total exemption full accounts made up to 30 November 2017
30 May 2018 PSC01 Notification of James Edward Francis as a person with significant control on 14 September 2016
30 May 2018 PSC01 Notification of Laurence Murray Cowan as a person with significant control on 14 September 2016
30 May 2018 PSC01 Notification of Clive Nicholas Reid as a person with significant control on 14 September 2016
30 May 2018 PSC09 Withdrawal of a person with significant control statement on 30 May 2018
23 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with updates
03 Jan 2017 AA01 Current accounting period extended from 30 September 2017 to 30 November 2017
10 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
05 Oct 2016 SH01 Statement of capital following an allotment of shares on 13 September 2016
  • GBP 100
05 Oct 2016 SH01 Statement of capital following an allotment of shares on 13 September 2016
  • GBP 75
05 Oct 2016 SH01 Statement of capital following an allotment of shares on 13 September 2016
  • GBP 50
05 Oct 2016 SH01 Statement of capital following an allotment of shares on 13 September 2016
  • GBP 34
05 Oct 2016 SH01 Statement of capital following an allotment of shares on 13 September 2016
  • GBP 17
05 Oct 2016 AP01 Appointment of Mr James Edward Francis as a director on 13 September 2016
05 Oct 2016 AP01 Appointment of Mr Clive Nicholas Reid as a director on 13 September 2016
05 Oct 2016 AP01 Appointment of Mr Laurence Murray Cowan as a director on 13 September 2016
20 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-15
15 Sep 2016 TM01 Termination of appointment of Barbara Kahan as a director on 13 September 2016