SMART DS ACCOUNTING LTD

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

12/01/2412 January 2024 Micro company accounts made up to 2022-12-31

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

04/05/234 May 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/11/212 November 2021 Registered office address changed from PO Box RM13 8EU Ceme Campus Gfof06 Marsh Way Rainham RM13 8EU England to Ceme Campus Gfof06 Marsh Way Rainham RM13 8EU on 2021-11-02

View Document

02/11/212 November 2021 Registered office address changed from 398 Ripple Road Barking IG11 9RS England to PO Box RM13 8EU Ceme Campus Gfof06 Marsh Way Rainham RM13 8EU on 2021-11-02

View Document

01/06/211 June 2021 DIRECTOR APPOINTED MISS DILARA SARINA SPENCER SALOMAO

View Document

04/05/214 May 2021 PSC'S CHANGE OF PARTICULARS / MR MARCO PAULO BATALHA PIRES / 01/05/2021

View Document

04/05/214 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO PAULO BATALHA PIRES / 01/05/2021

View Document

04/05/214 May 2021 REGISTERED OFFICE CHANGED ON 04/05/2021 FROM 87 GODMAN ROAD GRAYS RM16 4TD ENGLAND

View Document

09/03/219 March 2021 APPOINTMENT TERMINATED, DIRECTOR DILARA SPENCER SALOMAO

View Document

09/03/219 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCO PAULO BATALHA PIRES

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES

View Document

09/03/219 March 2021 CESSATION OF DILARA SARINA SPENCER SALOMAO AS A PSC

View Document

29/12/2029 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information