SMART VIRTUAL SOLUTIONS LTD

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

28/09/2228 September 2022 Application to strike the company off the register

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

11/05/2111 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 28/04/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM 90 CAVENDISH ROAD CAMBRIDGE CB1 3AF ENGLAND

View Document

14/08/1914 August 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

02/01/192 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM WHITEHAVEN CHURCH STREET HOLT WREXHAM LL13 9JR WALES

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MS HATICE ZAFER / 28/04/2017

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS HATICE ZAFER / 28/04/2017

View Document

04/08/174 August 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 CHANGE RO SITUATION FROM WALES TO ENGLAND/WALES

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM 21 KENDAL WAY WREXHAM WALES LL12 8AF WALES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/08/1616 August 2016 PREVEXT FROM 30/04/2016 TO 31/07/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/06/1618 June 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

28/04/1528 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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