SMARTER WORKING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
27/08/2427 August 2024 | Declaration of solvency |
27/08/2427 August 2024 | Registered office address changed from 26 Basing Way Thames Ditton KT7 0NX England to Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2024-08-27 |
27/08/2427 August 2024 | Appointment of a voluntary liquidator |
27/08/2427 August 2024 | Resolutions |
06/06/246 June 2024 | Registered office address changed from Flat 8 Beech Court Penners Gardens Surbiton KT6 6LY England to 26 Basing Way Thames Ditton KT7 0NX on 2024-06-06 |
04/06/244 June 2024 | Compulsory strike-off action has been discontinued |
04/06/244 June 2024 | Compulsory strike-off action has been discontinued |
03/06/243 June 2024 | Confirmation statement made on 2024-02-22 with no updates |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
24/11/2324 November 2023 | Micro company accounts made up to 2023-02-28 |
01/11/231 November 2023 | Micro company accounts made up to 2022-02-28 |
06/10/236 October 2023 | Appointment of Susannah Elizabeth Barnato as a director on 2023-09-20 |
06/10/236 October 2023 | Termination of appointment of Michael Barnato as a director on 2022-03-15 |
06/10/236 October 2023 | Confirmation statement made on 2023-02-22 with no updates |
06/10/236 October 2023 | Termination of appointment of Vanessa Barnato as a secretary on 2019-11-17 |
06/10/236 October 2023 | Registered office address changed from 17 Saint Matthews Avenue Surbiton Surrey KT6 6JJ to Flat 8 Beech Court Penners Gardens Surbiton KT6 6LY on 2023-10-06 |
06/10/236 October 2023 | Registered office address changed from Flat 8 Beech Court Penners Gardens Surbiton KT6 6LY England to Flat 8 Beech Court Penners Gardens Surbiton KT6 6LY on 2023-10-06 |
16/08/2316 August 2023 | Compulsory strike-off action has been discontinued |
16/08/2316 August 2023 | Compulsory strike-off action has been discontinued |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-22 with no updates |
11/11/2111 November 2021 | Micro company accounts made up to 2021-02-25 |
09/03/159 March 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
07/03/147 March 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
11/03/1311 March 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
13/03/1213 March 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
07/03/117 March 2011 | Annual return made up to 22 February 2011 with full list of shareholders |
04/11/104 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
08/03/108 March 2010 | 18/02/10 NO CHANGES |
11/12/0911 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
20/03/0920 March 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
17/12/0817 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
06/03/086 March 2008 | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
12/12/0712 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
20/03/0720 March 2007 | RETURN MADE UP TO 18/02/07; NO CHANGE OF MEMBERS |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
09/03/069 March 2006 | RETURN MADE UP TO 18/02/06; NO CHANGE OF MEMBERS |
06/12/056 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
09/03/059 March 2005 | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS |
04/03/044 March 2004 | REGISTERED OFFICE CHANGED ON 04/03/04 FROM: G OFFICE CHANGED 04/03/04 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ |
04/03/044 March 2004 | SECRETARY RESIGNED |
04/03/044 March 2004 | DIRECTOR RESIGNED |
04/03/044 March 2004 | NEW DIRECTOR APPOINTED |
04/03/044 March 2004 | NEW SECRETARY APPOINTED |
18/02/0418 February 2004 | 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