- Company Overview for SMART VENTURES LTD (10711119)
- Filing history for SMART VENTURES LTD (10711119)
- People for SMART VENTURES LTD (10711119)
- Insolvency for SMART VENTURES LTD (10711119)
- More for SMART VENTURES LTD (10711119)
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) |
---|---|---|---|
28 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 20 December 2023 | |
10 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 20 December 2022 | |
09 Mar 2022 | AD01 | Registered office address changed from Townshend House Crown Road Norwich NR1 3DT to Prospect House Rouen Road Norwich NR1 1RE on 9 March 2022 | |
16 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 20 December 2021 | |
07 Jan 2021 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Townshend House Crown Road Norwich NR1 3DT on 7 January 2021 | |
07 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
07 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2021 | LIQ02 | Statement of affairs | |
21 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with no updates | |
06 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Apr 2019 | CH01 | Director's details changed for Mrs Sharon Denise Cane on 9 April 2019 | |
16 Jan 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Nov 2018 | AA01 | Previous accounting period shortened from 30 September 2018 to 31 December 2017 | |
27 Nov 2018 | AA01 | Previous accounting period extended from 30 April 2018 to 30 September 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with no updates | |
25 Oct 2018 | PSC01 | Notification of Sharon Cane as a person with significant control on 17 October 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with updates | |
16 Oct 2017 | PSC07 | Cessation of Mark Hews as a person with significant control on 13 October 2017 | |
16 Oct 2017 | TM01 | Termination of appointment of Mark Hews as a director on 13 October 2017 | |
13 Oct 2017 | AP01 | Appointment of Mrs Sharon Denise Cane as a director on 13 October 2017 | |
29 Aug 2017 | CH01 | Director's details changed for Mark Hews on 29 August 2017 | |
29 Aug 2017 | PSC04 | Change of details for Mark Hews as a person with significant control on 29 August 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with updates | |
11 Jul 2017 | AD01 | Registered office address changed from 1 Bennett Way Hatfield Peveral Chelmsford CM3 2ER United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 11 July 2017 | |
11 Jul 2017 | PSC01 | Notification of Mark Hews as a person with significant control on 5 July 2017 |