SMARTXPO SOLUTIONS LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Liquidators' statement of receipts and payments to 2024-12-11

View Document

14/12/2314 December 2023 Appointment of a voluntary liquidator

View Document

14/12/2314 December 2023 Statement of affairs

View Document

14/12/2314 December 2023 Registered office address changed from 25 Bedford Street London WC2E 9ES England to Chatsworth House, 3rd Floor 39 Chatsworth Road Worthing BN11 1LY on 2023-12-14

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Resolutions

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

25/10/2125 October 2021 Director's details changed for Mr Jonathan Peter Baynes on 2021-10-25

View Document

25/10/2125 October 2021 Director's details changed for Mr Philip Matthew Stone on 2021-10-25

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 65 CHANDOS PLACE LONDON WC2N 4HG ENGLAND

View Document

31/05/1931 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR CHRISTOPHER PAUL WITHERIDGE

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

30/04/1830 April 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM 1 LANCASTER PLACE LONDON WC2E 7ED UNITED KINGDOM

View Document

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

View Accounts

13/11/1713 November 2017 DIRECTOR APPOINTED MR PHILIP MATTHEW STONE

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR JONATHAN PETER BAYNES

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR NICHOLAS OWEN RUDGE

View Document

09/03/179 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • C J AYRES51 LTD


  • 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