SMARTER CENTRAL LTD
Company Documents
Date | Description |
---|---|
30/01/2430 January 2024 | Final Gazette dissolved via compulsory strike-off |
30/01/2430 January 2024 | Final Gazette dissolved via compulsory strike-off |
14/11/2314 November 2023 | First Gazette notice for compulsory strike-off |
14/11/2314 November 2023 | First Gazette notice for compulsory strike-off |
20/01/2320 January 2023 | Appointment of Ms Emily Walker as a director on 2023-01-19 |
19/01/2319 January 2023 | Registered office address changed from 22 Sungold Villas Beech Street Newcastle Tyne and Wear NE4 8EF United Kingdom to 45 Clousden Drive Newcastle upon Tyne NE12 9DS on 2023-01-19 |
02/11/222 November 2022 | Certificate of change of name |
25/10/2225 October 2022 | Second filing of Confirmation Statement dated 2022-10-23 |
24/10/2224 October 2022 | Termination of appointment of Bryan Anthony Thornton as a director on 2022-10-22 |
24/10/2224 October 2022 | Appointment of Mr Jake Turner as a director on 2022-10-22 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-23 with updates |
24/10/2224 October 2022 | Notification of a person with significant control statement |
24/10/2224 October 2022 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 22 Sungold Villas Beech Street Newcastle Tyne and Wear NE4 8EF on 2022-10-24 |
24/10/2224 October 2022 | Cessation of Bryan Thornton as a person with significant control on 2022-10-22 |
24/10/2224 October 2022 | Cessation of Cfs Secretaries Limited as a person with significant control on 2022-10-22 |
19/05/2219 May 2022 | Confirmation statement made on 2021-12-15 with updates |
15/12/2115 December 2021 | 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