MY SMARTBUNCH LTD
Company Documents
Date | Description |
---|---|
28/09/2128 September 2021 | Final Gazette dissolved via voluntary strike-off |
13/07/2113 July 2021 | First Gazette notice for voluntary strike-off |
13/07/2113 July 2021 | First Gazette notice for voluntary strike-off |
06/07/216 July 2021 | Application to strike the company off the register |
01/07/211 July 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Current accounting period shortened from 2021-09-30 to 2021-06-30 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
22/06/2022 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
28/11/1928 November 2019 | REGISTERED OFFICE CHANGED ON 28/11/2019 FROM 143 CROWNSTONE ROAD LONDON SW2 1NB UNITED KINGDOM |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
20/06/1920 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
20/09/1720 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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