SMART BLEEP LTD.
Company Documents
| Date | Description |
|---|---|
| 11/06/2411 June 2024 | Final Gazette dissolved following liquidation |
| 11/06/2411 June 2024 | Final Gazette dissolved following liquidation |
| 11/03/2411 March 2024 | Return of final meeting in a members' voluntary winding up |
| 28/02/2328 February 2023 | Resolutions |
| 28/02/2328 February 2023 | Appointment of a voluntary liquidator |
| 28/02/2328 February 2023 | Resolutions |
| 18/02/2318 February 2023 | Declaration of solvency |
| 18/02/2318 February 2023 | Registered office address changed from 33 Chester Road West Chester Road West Queensferry Deeside CH5 1SA United Kingdom to Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE on 2023-02-18 |
| 25/11/2225 November 2022 | Total exemption full accounts made up to 2022-10-31 |
| 25/11/2225 November 2022 | Previous accounting period shortened from 2023-03-31 to 2022-10-31 |
| 24/11/2224 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 15/11/2215 November 2022 | Withdraw the company strike off application |
| 15/11/2215 November 2022 | First Gazette notice for voluntary strike-off |
| 15/11/2215 November 2022 | First Gazette notice for voluntary strike-off |
| 07/11/227 November 2022 | Change of details for Mr Robert James Simkins as a person with significant control on 2022-01-01 |
| 07/11/227 November 2022 | Confirmation statement made on 2022-10-22 with updates |
| 04/11/224 November 2022 | Application to strike the company off the register |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 03/11/213 November 2021 | Confirmation statement made on 2021-10-22 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/12/2030 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 08/12/198 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES |
| 29/10/1929 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK PETER HARRISON |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 27/02/1927 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
| 06/12/186 December 2018 | CURRSHO FROM 31/10/2019 TO 31/03/2019 |
| 06/12/186 December 2018 | DIRECTOR APPOINTED MR MARK PETER HARRISON |
| 06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 23/10/1723 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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