SMART 3D PRINT SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Final Gazette dissolved via voluntary strike-off |
18/02/2518 February 2025 | Final Gazette dissolved via voluntary strike-off |
03/12/243 December 2024 | First Gazette notice for voluntary strike-off |
03/12/243 December 2024 | First Gazette notice for voluntary strike-off |
20/11/2420 November 2024 | Application to strike the company off the register |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
16/04/2416 April 2024 | Registered office address changed from The Long Barn Cobham Park Road Downside Cobham Surrey KT11 3NE England to 5 Nightingale Walk Billingshurst West Sussex RH14 9TY on 2024-04-16 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-10 with updates |
18/09/2318 September 2023 | Termination of appointment of Ian Hoatson Parr as a director on 2023-05-13 |
13/05/2313 May 2023 | Change of details for Mrs Clementine Lucy Maunders as a person with significant control on 2023-05-13 |
13/05/2313 May 2023 | Cessation of Ian Hoatson Parr as a person with significant control on 2023-05-13 |
05/05/235 May 2023 | Registered office address changed from 5 Nightingale Walk Billingshurst RH14 9TY England to The Long Barn Cobham Park Road Downside Cobham Surrey KT11 3NE on 2023-05-05 |
05/03/235 March 2023 | Statement of capital following an allotment of shares on 2023-03-04 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
11/01/2311 January 2023 | Incorporation |
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