SMART SOLVE LTD

Company Documents

DateDescription
23/10/2423 October 2024 Final Gazette dissolved following liquidation

View Document

23/10/2423 October 2024 Final Gazette dissolved following liquidation

View Document

23/07/2423 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

10/05/2410 May 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

21/02/2421 February 2024 Removal of liquidator by court order

View Document

05/02/245 February 2024 Liquidators' statement of receipts and payments to 2024-01-17

View Document

23/03/2323 March 2023 Liquidators' statement of receipts and payments to 2023-01-17

View Document

26/03/2226 March 2022 Resolutions

View Document

26/03/2226 March 2022 Resolutions

View Document

26/01/2226 January 2022 Statement of affairs

View Document

26/01/2226 January 2022 Appointment of a voluntary liquidator

View Document

27/10/2127 October 2021 Compulsory strike-off action has been suspended

View Document

27/10/2127 October 2021 Compulsory strike-off action has been suspended

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

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

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

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

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

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

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED AWAD FARHAN FARHAN / 10/10/2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/08/1518 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

10/03/1510 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

05/03/155 March 2015 PREVEXT FROM 30/06/2014 TO 31/08/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED AWAD FARHAN / 31/07/2014

View Document

06/08/146 August 2014 SAIL ADDRESS CREATED

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED AWAD FARHAN / 31/07/2014

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED AWAD FARHAN / 31/07/2014

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED AWAD FARHAN FARHAN / 31/07/2014

View Document

06/08/146 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM 7 HEATON ROAD BRADFORD BD8 8QX

View Document

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM 137 OAK LANE BRADFORD WEST YORKSHIRE BD9 4RD

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR ALYAA AWADH

View Document

26/02/1426 February 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MR AHMED AWAD FARHAN

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM SUITE B 29 HARLEY STREET LONDON W1G 9QR ENGLAND

View Document

25/02/1425 February 2014 25/02/14 STATEMENT OF CAPITAL GBP 999

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR WARIS KHAN

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR NOMINEE DIRECTOR LTD

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MRS ALYAA NASER AWADH

View Document

11/06/1311 June 2013 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