SMARTCUT CNC SOLUTIONS LTD

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/12/2328 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

10/08/2310 August 2023 Termination of appointment of Jake Davis as a director on 2023-08-10

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-09 with updates

View Document

27/04/2327 April 2023 Accounts for a dormant company made up to 2022-03-31

View Document

27/01/2327 January 2023 Previous accounting period shortened from 2022-04-30 to 2022-03-31

View Document

20/11/2220 November 2022 Registered office address changed from 325 Highfield Road Hall Green Birmingham B28 0BX England to Unit 1, Rumbush Farm Business Park Rumbush Lane Earlswood Solihull B94 5LW on 2022-11-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/07/219 July 2021 CONFIRMATION STATEMENT MADE ON 09/07/21, WITH UPDATES

View Document

09/07/219 July 2021 01/07/21 STATEMENT OF CAPITAL GBP 4

View Document

09/07/219 July 2021 APPOINTMENT TERMINATED, DIRECTOR TAMMY KEEBER

View Document

09/07/219 July 2021 CESSATION OF TAMMY KEEBER AS A PSC

View Document

18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 18/05/21, WITH UPDATES

View Document

28/04/2128 April 2021 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