SMART GROUPSS LTD

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2214 May 2022 Voluntary strike-off action has been suspended

View Document

14/05/2214 May 2022 Voluntary strike-off action has been suspended

View Document

04/11/214 November 2021 Compulsory strike-off action has been discontinued

View Document

04/11/214 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

03/11/213 November 2021 Micro company accounts made up to 2020-10-31

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

12/01/2112 January 2021 DISS40 (DISS40(SOAD))

View Document

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/03/2014 March 2020 DISS40 (DISS40(SOAD))

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

07/01/207 January 2020 FIRST GAZETTE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR ERKAN OKSUZ

View Document

18/10/1818 October 2018 CESSATION OF ERKAN OKSUZ AS A PSC

View Document

18/10/1818 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BULENT COCELLI

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MR BULENT COCELLI

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 54A CANONBURY ROAD LONDON N1 2DQ ENGLAND

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR YAKUP GUNDOGDU

View Document

17/11/1717 November 2017 PREVSHO FROM 31/03/2018 TO 31/10/2017

View Document

17/11/1717 November 2017 REGISTERED OFFICE CHANGED ON 17/11/2017 FROM 81 CLIFTON COURT BIGGERSTAFF STREET N4 3PH UNITED KINGDOM

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MR ERKAN OKSUZ

View Document

17/11/1717 November 2017 COMPANY NAME CHANGED L&A CONSTRUCTORS LIMITED CERTIFICATE ISSUED ON 17/11/17

View Document

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERKAN OKSUZ

View Document

17/11/1717 November 2017 CESSATION OF YAKUP GUNDOGDU AS A PSC

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/03/1722 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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