- Company Overview for SMARTFRAME (YORKSHIRE) LIMITED (09923941)
- Filing history for SMARTFRAME (YORKSHIRE) LIMITED (09923941)
- People for SMARTFRAME (YORKSHIRE) LIMITED (09923941)
- Charges for SMARTFRAME (YORKSHIRE) LIMITED (09923941)
- More for SMARTFRAME (YORKSHIRE) LIMITED (09923941)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2018 | MR04 | Satisfaction of charge 099239410001 in full | |
20 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with updates | |
20 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Jul 2017 | CH01 | Director's details changed for Mrs Melanie Joan Spencer on 26 June 2017 | |
12 Jul 2017 | PSC04 | Change of details for Mrs Melanie Joan Spencer as a person with significant control on 26 June 2017 | |
22 Jun 2017 | TM01 | Termination of appointment of Michael Edward Williams as a director on 16 June 2017 | |
11 Feb 2017 | MR01 | Registration of charge 099239410001, created on 9 February 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
03 May 2016 | CH01 | Director's details changed for Miss Melanie Spencer on 3 May 2016 | |
16 Mar 2016 | TM01 | Termination of appointment of Ian Emes as a director on 10 March 2016 | |
20 Jan 2016 | CH01 | Director's details changed for Miss Emma Sedgewick on 20 January 2016 | |
24 Dec 2015 | CH01 | Director's details changed for Miss Emma Cropper on 24 December 2015 | |
21 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-21
|