SMART CHOICE HOME IMPROVEMENTS LTD

Company Documents

DateDescription
20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

01/03/241 March 2024 Appointment of Muhammed Ahsan Hayat as a director on 2021-02-28

View Document

01/03/241 March 2024 Notification of Muhammed Ahsan Hayat as a person with significant control on 2021-03-31

View Document

01/03/241 March 2024 Confirmation statement made on 2022-05-02 with updates

View Document

28/02/2428 February 2024 Cessation of Kashif Rauf as a person with significant control on 2021-03-31

View Document

28/02/2428 February 2024 Registered office address changed from 211 Great Horton Road Bradford BD7 1RP England to 3a Wilton Street Bradford BD5 0AX on 2024-02-28

View Document

28/02/2428 February 2024 Termination of appointment of Kashif Rauf as a director on 2021-02-10

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

16/02/2116 February 2021 Annual return made up to 31 August 2014 with full list of shareholders

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

16/02/2116 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR. LIAQAT ALI HUSSAIN / 01/01/2020

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

15/02/2115 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAQAT ALI HUSSAIN / 31/08/2012

View Document

15/02/2115 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

15/02/2115 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

15/02/2115 February 2021 REGISTERED OFFICE CHANGED ON 15/02/2021 FROM 98 BIRKBY HALL ROAD HUDDERSFIELD WEST YORKSHIRE HD2 2TN

View Document

15/02/2115 February 2021 APPOINTMENT TERMINATED, SECRETARY LIAQAT HUSSAIN

View Document

15/02/2115 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

15/02/2115 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR. LIAQAT ALI HUSSAIN / 01/01/2020

View Document

15/02/2115 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAQAT ALI HUSSAIN

View Document

15/02/2115 February 2021 APPOINTMENT TERMINATED, DIRECTOR LIAQAT HUSSAIN

View Document

15/02/2115 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM BAY HALL MILN ROAD HUDDERSFIELD HD1 5EJ ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/07/1517 July 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/11/1421 November 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/10/147 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/09/1425 September 2014 APPLICATION FOR STRIKING-OFF

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM, C/O SMART CHOICE HOME IMPROVEMENTS LTD, WILKYN ROYD MILL MILL LANE, BRIGHOUSE, WEST YORKSHIRE, HD6 1PN, ENGLAND

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/09/1330 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM, 98 BIRKBY HALL ROAD, BIRKBY, HUDDERSFIELD, WEST YORKSHIRE, HD2 2TN, UNITED KINGDOM

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/08/1231 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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