SMART 4.0 ENGINEERING LTD
Company Documents
Date | Description |
---|---|
16/08/2416 August 2024 | Final Gazette dissolved following liquidation |
23/05/2423 May 2024 | Appointment of a voluntary liquidator |
16/05/2416 May 2024 | Return of final meeting in a creditors' voluntary winding up |
17/04/2417 April 2024 | Removal of liquidator by court order |
23/09/2323 September 2023 | Appointment of a voluntary liquidator |
25/08/2325 August 2023 | Removal of liquidator by court order |
11/07/2311 July 2023 | Change of details for Mr Leonard Garikai as a person with significant control on 2023-07-11 |
11/07/2311 July 2023 | Director's details changed for Mr Leonard Garikai on 2023-07-11 |
04/04/234 April 2023 | Resolutions |
04/04/234 April 2023 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2023-04-04 |
04/04/234 April 2023 | Statement of affairs |
04/04/234 April 2023 | Resolutions |
04/04/234 April 2023 | Resolutions |
04/04/234 April 2023 | Appointment of a voluntary liquidator |
10/05/2210 May 2022 | Registration of charge 134450330001, created on 2022-05-05 |
04/03/224 March 2022 | Confirmation statement made on 2022-03-04 with no updates |
03/03/223 March 2022 | Certificate of change of name |
08/06/218 June 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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