Advanced company searchLink opens in new window

SMARTPIPE HOLDINGS LIMITED

Company number 08722684

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)
25 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2023 DS01 Application to strike the company off the register
15 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
16 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with updates
02 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with updates
12 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with updates
18 Dec 2020 AD01 Registered office address changed from C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ United Kingdom to Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 18 December 2020
14 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with updates
15 Oct 2020 PSC08 Notification of a person with significant control statement
14 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
14 Oct 2020 PSC07 Cessation of Investor Management Company Limited as a person with significant control on 18 November 2016
14 Oct 2020 PSC07 Cessation of Mobile Value Partners Llp as a person with significant control on 18 November 2016
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
06 Nov 2019 CS01 Confirmation statement made on 8 October 2019 with updates
30 Oct 2019 TM01 Termination of appointment of Jonathan Hulford-Funnell as a director on 27 September 2019
30 Oct 2019 TM01 Termination of appointment of Hikmat El-Rousstom as a director on 23 September 2019
30 Oct 2019 TM01 Termination of appointment of Ismail Fadel Ghandour as a director on 23 September 2019
30 Oct 2019 TM01 Termination of appointment of Tanya May Field as a director on 23 September 2019
16 Sep 2019 TM01 Termination of appointment of Fraser Robert Park as a director on 31 August 2019
04 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
17 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Apr 2019 AP03 Appointment of Mr Thomas Wills as a secretary on 25 February 2019
01 Apr 2019 AP01 Appointment of Mr Jonathan Hulford-Funnell as a director on 25 February 2019