SMARTWAY ENTERPRISE LTD

Company Documents

DateDescription
31/12/2431 December 2024 Order of court to wind up

View Document

06/11/246 November 2024 Notice of completion of voluntary arrangement

View Document

10/05/2410 May 2024 Micro company accounts made up to 2022-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

06/11/236 November 2023 Notice to Registrar of companies voluntary arrangement taking effect

View Document

18/07/2318 July 2023 Termination of appointment of Shakil Patel as a secretary on 2023-07-17

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 Micro company accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Previous accounting period shortened from 2021-12-29 to 2021-12-28

View Document

29/09/2229 September 2022 Previous accounting period shortened from 2021-12-30 to 2021-12-29

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-03-24 with updates

View Document

25/03/2225 March 2022 Certificate of change of name

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

03/09/203 September 2020 PSC'S CHANGE OF PARTICULARS / MR AIYUB PATEL / 04/04/2020

View Document

02/03/202 March 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM BRITANNIA MILLS GELDERD ROAD BIRSTALL BATLEY WF17 9QD ENGLAND

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR SHAKIL PATEL

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AIYUB PATEL / 24/10/2019

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/05/1825 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/08/1722 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051833640004

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/10/1631 October 2016 COMPANY NAME CHANGED SMARTWAY IMPORTS LTD CERTIFICATE ISSUED ON 31/10/16

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM 3RD FLOOR RATCLIFFE MILLS FORGE LANE DEWSBURY WEST YORKSHIRE WF12 9BU

View Document

16/05/1616 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/05/1610 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051833640003

View Document

04/04/164 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

10/02/1610 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051833640002

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/05/1514 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR MOHMEDZUBAIR KAPADIA

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/06/1425 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM 26 OLD MILL VIEW, THORNHILL LEES DEWSBURY WEST YORKSHIRE WF12 9QJ

View Document

28/06/1328 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED MR SHAKIL PATEL

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR MOHMED YUSOOF

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/09/124 September 2012 DIRECTOR APPOINTED MR MOHMEDZUBAIR KAPADIA

View Document

21/06/1221 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

21/06/1221 June 2012 SECRETARY APPOINTED MR SHAKIL PATEL

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, SECRETARY MOHMED YUSOOF

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MR MOHMED YUSOOF

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / IMTIYAZ PATEL / 07/02/2012

View Document

11/08/1111 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR PRAVINCHANDRA KESHAVLAL

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IMTIYAZ PATEL / 19/07/2010

View Document

22/07/1022 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED MR PRAVINCHANDRA KESHAVLAL

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 CURREXT FROM 31/07/2008 TO 31/12/2008

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED SECRETARY ARIFAHMED MALLU

View Document

04/03/084 March 2008 SECRETARY APPOINTED MR MOHMED YUSOOF

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

08/02/078 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0629 November 2006 NEW SECRETARY APPOINTED

View Document

24/10/0624 October 2006 SECRETARY RESIGNED

View Document

24/10/0624 October 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 SECRETARY RESIGNED

View Document

06/03/066 March 2006 NEW SECRETARY APPOINTED

View Document

03/03/063 March 2006 REGISTERED OFFICE CHANGED ON 03/03/06 FROM: 5 JUPITER HOUSE, CALLEVA PARK READING BERKS RG7 8NN

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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