SMART FX TECHNOLOGY LTD
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Final Gazette dissolved via compulsory strike-off |
14/01/2514 January 2025 | Final Gazette dissolved via compulsory strike-off |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
28/08/2428 August 2024 | Registered office address changed to PO Box 4385, 14968466 - Companies House Default Address, Cardiff, CF14 8LH on 2024-08-28 |
15/08/2415 August 2024 | Termination of appointment of Rajinderjeet Parmar as a secretary on 2024-07-08 |
15/08/2415 August 2024 | Termination of appointment of Rajinderjeet Singh Parmar as a director on 2024-07-08 |
17/07/2417 July 2024 | Change of details for Mr Tariq Majid as a person with significant control on 2024-07-17 |
17/07/2417 July 2024 | Director's details changed for Mr Rajinderjeet Singh Parmar on 2024-07-17 |
17/07/2417 July 2024 | Secretary's details changed for Mr Rajinderjeet Parmar on 2024-07-17 |
17/07/2417 July 2024 | Change of details for Mr Rajinderjeet Singh Parmar as a person with significant control on 2024-07-17 |
17/07/2417 July 2024 | Director's details changed for Mr Tariq Majid on 2024-07-17 |
28/06/2428 June 2024 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 66 Delves Crescent Walsall WS5 4LT on 2024-06-28 |
28/06/2328 June 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