SMART CO. (SY) LTD
Company Documents
| Date | Description |
|---|---|
| 05/03/245 March 2024 | Final Gazette dissolved via voluntary strike-off |
| 05/03/245 March 2024 | Final Gazette dissolved via voluntary strike-off |
| 19/12/2319 December 2023 | First Gazette notice for voluntary strike-off |
| 19/12/2319 December 2023 | First Gazette notice for voluntary strike-off |
| 08/12/238 December 2023 | Termination of appointment of Jordan Chadbourne as a director on 2023-12-08 |
| 08/12/238 December 2023 | Cessation of Jordan Chadbourne as a person with significant control on 2023-12-08 |
| 08/12/238 December 2023 | Application to strike the company off the register |
| 27/10/2327 October 2023 | Micro company accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 20/03/2320 March 2023 | Micro company accounts made up to 2022-06-30 |
| 21/02/2321 February 2023 | Confirmation statement made on 2023-02-21 with updates |
| 10/02/2310 February 2023 | Certificate of change of name |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 23/02/2223 February 2022 | Registered office address changed from Unit 2 Askern Road Toll Bar Doncaster DN5 0QU England to Unit 1 Askern Road Toll Bar Doncaster DN5 0QU on 2022-02-23 |
| 22/02/2222 February 2022 | Change of details for Mr Jordan Chadbourne as a person with significant control on 2022-01-27 |
| 22/02/2222 February 2022 | Confirmation statement made on 2022-02-22 with updates |
| 22/02/2222 February 2022 | Notification of Jacob Baker as a person with significant control on 2022-01-27 |
| 22/02/2222 February 2022 | Registered office address changed from 77 Laurel Terrace Skellow Doncaster DN6 8HZ England to Unit 2 Askern Road Toll Bar Doncaster DN5 0QU on 2022-02-22 |
| 01/02/221 February 2022 | Certificate of change of name |
| 29/01/2229 January 2022 | Appointment of Mr Jacob Baker as a director on 2022-01-27 |
| 22/12/2122 December 2021 | Confirmation statement made on 2021-12-22 with updates |
| 03/08/213 August 2021 | Confirmation statement made on 2021-06-04 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 05/06/215 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 09/04/219 April 2021 | REGISTERED OFFICE CHANGED ON 09/04/2021 FROM 32 PARKLAND CRESCENT BENTLEY DONCASTER DN5 0AJ ENGLAND |
| 03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 05/06/195 June 2019 | 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