Advanced company searchLink opens in new window

SMARTCOM LTD

Company number 09364129

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)
03 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2017 TM01 Termination of appointment of Ganesh Mahato as a director on 1 June 2017
14 Feb 2017 AA Total exemption full accounts made up to 31 December 2016
29 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
27 Apr 2016 CH01 Director's details changed for Ganesh Mahato on 27 April 2016
27 Apr 2016 AD01 Registered office address changed from 19-20 Baxter Gate Loughborough Leicestershire LE11 1TG England to 19-20 Baxter Gate Loughborough Leicestershire LE11 1TG on 27 April 2016
27 Apr 2016 AD01 Registered office address changed from Unit 20 Graylands Estate Langhurstwood Road Horsham West Sussex RH12 4QD England to 19-20 Baxter Gate Loughborough Leicestershire LE11 1TG on 27 April 2016
22 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2015 AD01 Registered office address changed from 14-16 Bridford Road West Bridgford Nottingham Nottinghamshire NG2 6AB United Kingdom to Unit 20 Graylands Estate Langhurstwood Road Horsham West Sussex RH12 4QD on 22 October 2015
01 Mar 2015 TM01 Termination of appointment of Karl Waterfall as a director on 28 February 2015
22 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-22
  • GBP 1