SMART 4.0 ENGINEERING LTD

Company Documents

DateDescription
16/08/2416 August 2024 Final Gazette dissolved following liquidation

View Document

23/05/2423 May 2024 Appointment of a voluntary liquidator

View Document

16/05/2416 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

17/04/2417 April 2024 Removal of liquidator by court order

View Document

23/09/2323 September 2023 Appointment of a voluntary liquidator

View Document

25/08/2325 August 2023 Removal of liquidator by court order

View Document

11/07/2311 July 2023 Change of details for Mr Leonard Garikai as a person with significant control on 2023-07-11

View Document

11/07/2311 July 2023 Director's details changed for Mr Leonard Garikai on 2023-07-11

View Document

04/04/234 April 2023 Resolutions

View Document

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

View Document

04/04/234 April 2023 Statement of affairs

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Appointment of a voluntary liquidator

View Document

10/05/2210 May 2022 Registration of charge 134450330001, created on 2022-05-05

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

03/03/223 March 2022 Certificate of change of name

View Document

08/06/218 June 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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