SMARTBUILD TRADING LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 Voluntary strike-off action has been suspended

View Document

09/07/249 July 2024 Voluntary strike-off action has been suspended

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

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

View Document

23/05/2423 May 2024 Application to strike the company off the register

View Document

11/11/2311 November 2023 Confirmation statement made on 2023-10-07 with updates

View Document

01/11/231 November 2023 Change of details for Mr John-Paul Cooke as a person with significant control on 2023-11-01

View Document

01/11/231 November 2023 Director's details changed for Mr John-Paul Cooke on 2023-10-01

View Document

13/07/2313 July 2023 Compulsory strike-off action has been discontinued

View Document

13/07/2313 July 2023 Compulsory strike-off action has been discontinued

View Document

12/07/2312 July 2023 Micro company accounts made up to 2022-06-30

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2212 December 2022 Registered office address changed from 5 Brayford Square London E1 0SG England to 144-146 King's Cross Road King's Cross Road London WC1X 9DU on 2022-12-12

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

04/10/224 October 2022 Registered office address changed from First Floor 271 Upper Street London N1 2UQ England to 5 Brayford Square London E1 0SG on 2022-10-04

View Document

04/10/224 October 2022 Notification of John-Paul Cooke as a person with significant control on 2022-03-01

View Document

04/10/224 October 2022 Appointment of Mr John-Paul Cooke as a director on 2022-03-01

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

29/09/2229 September 2022 Termination of appointment of Chris Hadjioannou as a director on 2022-03-01

View Document

29/09/2229 September 2022 Cessation of Chris Hadjioannou as a person with significant control on 2022-03-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/02/2227 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

27/02/2227 February 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

27/02/2227 February 2022 Registered office address changed from 403 Hornsey Road London N19 4DX England to First Floor 271 Upper Street London N1 2UQ on 2022-02-27

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/06/2126 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

13/06/2013 June 2020 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