SMART PLUG LIMITED
Company Documents
Date | Description |
---|---|
23/01/2423 January 2024 | Final Gazette dissolved via voluntary strike-off |
23/01/2423 January 2024 | Final Gazette dissolved via voluntary strike-off |
07/11/237 November 2023 | First Gazette notice for voluntary strike-off |
07/11/237 November 2023 | First Gazette notice for voluntary strike-off |
25/10/2325 October 2023 | Application to strike the company off the register |
29/09/2329 September 2023 | Termination of appointment of Elizabeth Margaret Lewis as a director on 2023-06-01 |
29/03/2329 March 2023 | Registered office address changed from 5 Gosditch Street Cirencester Gloucestershire GL7 2AG to Oakley House Tetbury Road Cirencester GL7 1US on 2023-03-29 |
16/02/2316 February 2023 | Confirmation statement made on 2023-01-13 with no updates |
20/12/2220 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-01-13 with no updates |
23/12/2123 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/12/1915 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/01/1920 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
05/11/185 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/02/183 February 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
22/11/1722 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
13/12/1613 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
17/03/1617 March 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/03/154 March 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
14/03/1414 March 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/04/131 April 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
25/01/1225 January 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/02/1122 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARGARET LEWIS / 01/01/2011 |
22/02/1122 February 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARGARET LEWIS / 31/12/2009 |
25/02/1025 February 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIPPS / 31/12/2009 |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
02/03/092 March 2009 | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS |
21/01/0921 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
30/01/0830 January 2008 | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS |
16/01/0816 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/02/0721 February 2007 | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS |
23/01/0723 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
24/03/0624 March 2006 | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS |
25/01/0625 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
28/02/0528 February 2005 | RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS |
15/11/0415 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
17/02/0417 February 2004 | RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS |
29/12/0329 December 2003 | REGISTERED OFFICE CHANGED ON 29/12/03 FROM: 7 THE WHITEWAY CIRENCESTER GLOUCESTERSHIRE GL7 2ER |
29/12/0329 December 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
13/01/0313 January 2003 | SECRETARY RESIGNED |
13/01/0313 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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