SMARTER COMPONENTS NORTHAMPTON LIMITED
Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Final Gazette dissolved following liquidation |
21/01/2521 January 2025 | Final Gazette dissolved following liquidation |
21/10/2421 October 2024 | Return of final meeting in a creditors' voluntary winding up |
30/09/2430 September 2024 | Resolutions |
14/02/2414 February 2024 | Liquidators' statement of receipts and payments to 2023-12-01 |
16/01/2316 January 2023 | Notice to Registrar of Companies of Notice of disclaimer |
16/12/2216 December 2022 | Registered office address changed from 6C Chiltern Close Llanishen Cardiff CF14 5DL Wales to Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY on 2022-12-16 |
16/12/2216 December 2022 | Statement of affairs |
16/12/2216 December 2022 | Appointment of a voluntary liquidator |
07/11/227 November 2022 | Notification of James Coopey as a person with significant control on 2017-10-16 |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
01/02/201 February 2020 | DISS40 (DISS40(SOAD)) |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
07/01/207 January 2020 | FIRST GAZETTE |
10/09/1910 September 2019 | REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 20 NIGHTINGALE LANE BROMLEY BR1 2SB ENGLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES |
26/10/1826 October 2018 | DIRECTOR APPOINTED MR JAMES STUART COOPEY |
24/09/1824 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 104269480001 |
30/05/1830 May 2018 | COMPANY NAME CHANGED SMARTER COMPONENTS PORTSMOUTH LIMITED CERTIFICATE ISSUED ON 30/05/18 |
29/05/1829 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/02/1827 February 2018 | CURREXT FROM 31/10/2017 TO 31/03/2018 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES |
24/10/1724 October 2017 | CESSATION OF KAY COOPEY AS A PSC |
20/10/1720 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN CONDON |
08/06/178 June 2017 | DIRECTOR APPOINTED MR ANDREW JOHN CONDON |
08/06/178 June 2017 | APPOINTMENT TERMINATED, DIRECTOR KAY COOPEY |
08/06/178 June 2017 | REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 13 BRYNTIRION RHIWBINA CARDIFF CF14 6NQ UNITED KINGDOM |
13/10/1613 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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