SMARTBARN LTD
Company Documents
Date | Description |
---|---|
22/10/2422 October 2024 | Final Gazette dissolved via voluntary strike-off |
22/10/2422 October 2024 | Final Gazette dissolved via voluntary strike-off |
06/08/246 August 2024 | First Gazette notice for voluntary strike-off |
24/07/2424 July 2024 | Application to strike the company off the register |
26/06/2426 June 2024 | Total exemption full accounts made up to 2024-03-31 |
26/06/2426 June 2024 | Previous accounting period extended from 2023-09-30 to 2024-03-31 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-18 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/06/2316 June 2023 | Accounts for a dormant company made up to 2022-09-30 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-18 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-18 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
25/06/2125 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/07/2029 July 2020 | 30/09/19 TOTAL EXEMPTION FULL |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
31/05/1931 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
25/05/1725 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
02/06/162 June 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
11/03/1611 March 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
22/05/1522 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
04/03/154 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
28/05/1428 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
21/02/1421 February 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
21/05/1321 May 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
21/05/1321 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SPENCER WALKER / 21/05/2013 |
12/03/1312 March 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
25/05/1225 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SPENCER WALKER / 25/05/2012 |
22/05/1222 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROY BHOWMICK / 22/05/2012 |
22/05/1222 May 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
22/05/1222 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES SPENCER WALKER / 22/05/2012 |
22/02/1222 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
14/07/1114 July 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
09/05/119 May 2011 | REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 52 HIGH STREET PINNER MIDDX HA5 5PW |
20/04/1120 April 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
26/05/1026 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
18/05/1018 May 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SPENCER WALKER / 18/05/2010 |
25/09/0925 September 2009 | RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS |
04/12/084 December 2008 | NC INC ALREADY ADJUSTED 03/10/08 |
04/12/084 December 2008 | GBP NC 1000/2000 03/10/2008 |
13/11/0813 November 2008 | REGISTERED OFFICE CHANGED ON 13/11/2008 FROM, 2ND FLOOR, 145-157 ST JOHN STREET, LONDON, EC1V 4PY, UNITED KINGDOM |
13/11/0813 November 2008 | NC INC ALREADY ADJUSTED 03/10/2008 |
03/09/083 September 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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