SMART DRIVER ACADEMY LIMITED

Company Documents

DateDescription
17/09/1917 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/07/192 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/06/1924 June 2019 APPLICATION FOR STRIKING-OFF

View Document

29/05/1929 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

18/05/1818 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

26/07/1726 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

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

View Accounts

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM EUROPEAN HOUSE 93 WELLINGTON ROAD LEEDS WEST YORKSHIRE LS12 1DZ

View Document

23/07/1523 July 2015 SECRETARY'S CHANGE OF PARTICULARS / JANE MARIA SCOTT / 23/07/2015

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER SCOTT / 23/07/2015

View Document

12/01/1512 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

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

View Accounts

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

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

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/01/137 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

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

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM 423 SELBY ROAD, WHITKIRK LEEDS WEST YORKSHIRE LS15 7AX

View Document

10/08/1210 August 2012 SECRETARY'S CHANGE OF PARTICULARS / JANE MARIA SCOTT / 01/08/2012

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER SCOTT / 01/08/2012

View Document

25/01/1225 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/01/1114 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

13/01/1113 January 2011 SAIL ADDRESS CREATED

View Document

13/01/1113 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/12/0916 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 16/12/07; NO CHANGE OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 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