SMARTCUT CNC SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
13/08/2413 August 2024 | Final Gazette dissolved via compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/12/2328 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
10/08/2310 August 2023 | Termination of appointment of Jake Davis as a director on 2023-08-10 |
10/08/2310 August 2023 | Confirmation statement made on 2023-07-09 with updates |
27/04/2327 April 2023 | Accounts for a dormant company made up to 2022-03-31 |
27/01/2327 January 2023 | Previous accounting period shortened from 2022-04-30 to 2022-03-31 |
20/11/2220 November 2022 | Registered office address changed from 325 Highfield Road Hall Green Birmingham B28 0BX England to Unit 1, Rumbush Farm Business Park Rumbush Lane Earlswood Solihull B94 5LW on 2022-11-20 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/07/219 July 2021 | CONFIRMATION STATEMENT MADE ON 09/07/21, WITH UPDATES |
09/07/219 July 2021 | 01/07/21 STATEMENT OF CAPITAL GBP 4 |
09/07/219 July 2021 | APPOINTMENT TERMINATED, DIRECTOR TAMMY KEEBER |
09/07/219 July 2021 | CESSATION OF TAMMY KEEBER AS A PSC |
18/05/2118 May 2021 | CONFIRMATION STATEMENT MADE ON 18/05/21, WITH UPDATES |
28/04/2128 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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