SMART LEGACY LTD
Company Documents
| Date | Description |
|---|---|
| 21/01/2521 January 2025 | Final Gazette dissolved via voluntary strike-off |
| 21/01/2521 January 2025 | Final Gazette dissolved via voluntary strike-off |
| 05/11/245 November 2024 | First Gazette notice for voluntary strike-off |
| 05/11/245 November 2024 | First Gazette notice for voluntary strike-off |
| 27/10/2427 October 2024 | Application to strike the company off the register |
| 22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
| 22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
| 07/03/247 March 2024 | Termination of appointment of Ian Hewett as a secretary on 2024-03-06 |
| 07/03/247 March 2024 | Appointment of Mrs Louise Susan Hewett as a secretary on 2024-03-06 |
| 06/03/246 March 2024 | Change of details for Mr Ian Hewett as a person with significant control on 2024-03-05 |
| 06/03/246 March 2024 | Secretary's details changed for Mr Ian Hewett on 2024-03-05 |
| 06/03/246 March 2024 | Registered office address changed from Acorn Barn Wembdon Business Centre, Bower Road Smeeth Ashford TN25 6SZ United Kingdom to The Carriage House Mill Street Maidstone ME15 6YE on 2024-03-06 |
| 05/03/245 March 2024 | Cessation of Nicholas John Daynes as a person with significant control on 2024-03-05 |
| 05/03/245 March 2024 | Cessation of Michael Alan Read as a person with significant control on 2024-03-05 |
| 05/03/245 March 2024 | Termination of appointment of Nicholas John Daynes as a director on 2024-03-05 |
| 05/03/245 March 2024 | Cessation of Dean Martin Barham as a person with significant control on 2024-03-05 |
| 24/01/2424 January 2024 | Confirmation statement made on 2023-11-21 with no updates |
| 22/11/2222 November 2022 | 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