SMART GDS MARKETING LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

27/05/2527 May 2025 NewFirst Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 NewFirst Gazette notice for voluntary strike-off

View Document

14/05/2514 May 2025 Application to strike the company off the register

View Document

06/03/256 March 2025 Secretary's details changed for Mr Gary Nicholas Higham on 2025-02-27

View Document

06/03/256 March 2025 Director's details changed for Mr Gary Nicholas Higham on 2025-02-27

View Document

06/03/256 March 2025 Change of details for Mr Gary Nicholas Higham as a person with significant control on 2025-02-27

View Document

28/02/2528 February 2025 Registered office address changed from 93 93 White Farm Road Four Oaks Sutton Coldfield West Midlands B74 4LQ England to 93 White Farm Road Four Oaks Sutton Coldfield West Midlands B74 4LQ on 2025-02-28

View Document

28/02/2528 February 2025 Registered office address changed from 18 Mitchells Close Etwall Derby Derbyshire DE65 6PW to 93 93 White Farm Road Four Oaks Sutton Coldfield West Midlands B74 4LQ on 2025-02-28

View Document

23/07/2423 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

10/07/2310 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

04/07/214 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

28/07/2028 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

12/07/1912 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

02/07/182 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

07/07/177 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

17/06/1617 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

24/09/1524 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

25/06/1525 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

02/10/142 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

28/05/1428 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

03/10/133 October 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

08/07/138 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

01/10/121 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

09/07/129 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

19/09/1119 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

19/07/1119 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

09/11/109 November 2010 COMPANY NAME CHANGED FROM TEE TO GREEN EVENTS LIMITED CERTIFICATE ISSUED ON 09/11/10

View Document

09/11/109 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/10/106 October 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY NICHOLAS HIGHAM / 09/09/2010

View Document

16/07/1016 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

10/09/0910 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

23/09/0823 September 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

14/11/0614 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0614 November 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 7 DORSET DRIVE MOIRA SWADLINCOTE DERBYSHIRE DE12 6HU

View Document

10/03/0610 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0510 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0510 November 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 REGISTERED OFFICE CHANGED ON 30/09/05 FROM: THE FAIRWAY LODGE 10 SCHOOL CLOSE ALBERT VILLAGE SWADLINCOTE DERBYSHIRE DE11 8FD

View Document

01/08/051 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/10/00

View Document

30/09/9930 September 1999 REGISTERED OFFICE CHANGED ON 30/09/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

23/09/9923 September 1999 NEW DIRECTOR APPOINTED

View Document

23/09/9923 September 1999 NEW DIRECTOR APPOINTED

View Document

23/09/9923 September 1999 NEW SECRETARY APPOINTED

View Document

13/09/9913 September 1999 DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 SECRETARY RESIGNED

View Document

09/09/999 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company