SMARTER INVOICING LTD
Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Final Gazette dissolved via voluntary strike-off |
24/12/2424 December 2024 | Final Gazette dissolved via voluntary strike-off |
08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
26/09/2426 September 2024 | Application to strike the company off the register |
02/08/242 August 2024 | Micro company accounts made up to 2024-05-31 |
02/07/242 July 2024 | Statement of capital following an allotment of shares on 2024-07-02 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
16/10/2316 October 2023 | Termination of appointment of Rachel Liebenthal as a director on 2023-10-05 |
16/10/2316 October 2023 | Notification of Michoel Yuda Lebrecht as a person with significant control on 2023-10-05 |
16/10/2316 October 2023 | Cessation of Rachel Liebenthal as a person with significant control on 2023-10-05 |
16/10/2316 October 2023 | Termination of appointment of Rachel Liebenthal as a secretary on 2023-10-05 |
16/10/2316 October 2023 | Registered office address changed from 14 Carlton Mansions Holmleigh Road Uk N16 5PX England to 95 Darenth Road London N16 6ES on 2023-10-16 |
16/10/2316 October 2023 | Registered office address changed from 95 Darenth Road London N16 6ES United Kingdom to 59 Darenth Road London N16 6ES on 2023-10-16 |
16/10/2316 October 2023 | Appointment of Mr Michoel Yudah Lebrecht as a director on 2023-10-05 |
12/06/2312 June 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
04/05/234 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
16/10/2116 October 2021 | Secretary's details changed for Mrs Rachel Liebenthal on 2021-10-03 |
16/10/2116 October 2021 | Director's details changed for Mrs Rachel Liebenthal on 2021-10-03 |
16/10/2116 October 2021 | Director's details changed for Mrs Rachel Liebenthal on 2021-10-03 |
16/10/2116 October 2021 | Registered office address changed from 63a Lampard Grove London N16 6XA United Kingdom to 14 Carlton Mansions Holmleigh Road Uk N16 5PX on 2021-10-16 |
16/10/2116 October 2021 | Change of details for Mrs Rachel Liebenthal as a person with significant control on 2021-10-03 |
04/05/214 May 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