SMARTLOGIC SCHEMASERVER LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/06/2411 June 2024 | Final Gazette dissolved via voluntary strike-off |
| 11/06/2411 June 2024 | Final Gazette dissolved via voluntary strike-off |
| 26/03/2426 March 2024 | First Gazette notice for voluntary strike-off |
| 26/03/2426 March 2024 | First Gazette notice for voluntary strike-off |
| 19/03/2419 March 2024 | Application to strike the company off the register |
| 12/01/2412 January 2024 | Accounts for a dormant company made up to 2023-03-31 |
| 19/07/2319 July 2023 | Change of details for Smartlogic Holdings Limited as a person with significant control on 2023-05-31 |
| 19/07/2319 July 2023 | Confirmation statement made on 2023-07-13 with updates |
| 20/06/2320 June 2023 | Termination of appointment of Jeremy Bentley as a director on 2023-06-04 |
| 02/06/232 June 2023 | Change of details for Smartlogic Holding Limited as a person with significant control on 2023-05-31 |
| 01/06/231 June 2023 | Change of details for a person with significant control |
| 31/05/2331 May 2023 | Registered office address changed from 200 Aldersgate Street London EC1A 4HD to 1st Floor West Davidson House Forbury Square Reading Berkshire RG1 3EU on 2023-05-31 |
| 31/05/2331 May 2023 | Termination of appointment of Rupert Bentley as a secretary on 2023-05-18 |
| 31/05/2331 May 2023 | Appointment of Mr Domenic Lococo as a director on 2023-05-18 |
| 31/05/2331 May 2023 | Appointment of Zechariah Tharsing-White as a director on 2023-05-18 |
| 06/02/236 February 2023 | Accounts for a dormant company made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 01/11/211 November 2021 | Accounts for a dormant company made up to 2021-03-31 |
| 20/07/2120 July 2021 | Confirmation statement made on 2021-07-13 with no updates |
| 13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 10/12/1910 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES |
| 16/10/1816 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES |
| 12/10/1712 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES |
| 07/01/177 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 26/07/1626 July 2016 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES |
| 03/01/163 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 24/08/1524 August 2015 | REGISTERED OFFICE CHANGED ON 24/08/2015 FROM 200 ALDESGATE ALDESGATE LONDON EC1A 4HD ENGLAND |
| 24/08/1524 August 2015 | Annual return made up to 13 July 2015 with full list of shareholders |
| 24/08/1524 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY BENTLEY / 13/07/2015 |
| 24/08/1524 August 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR RUPERT BENTLEY / 13/07/2015 |
| 30/01/1530 January 2015 | REGISTERED OFFICE CHANGED ON 30/01/2015 FROM 200 ALDERSGATE ALDESGATE STREET LONDON EC1A 4HD ENGLAND |
| 30/01/1530 January 2015 | REGISTERED OFFICE CHANGED ON 30/01/2015 FROM 14 GREVILLE STREET LONDON EC1N 8SB |
| 12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 04/08/144 August 2014 | Annual return made up to 13 July 2014 with full list of shareholders |
| 03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 23/09/1323 September 2013 | Annual return made up to 13 July 2013 with full list of shareholders |
| 02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 17/07/1217 July 2012 | Annual return made up to 13 July 2012 with full list of shareholders |
| 02/08/112 August 2011 | COMPANY NAME CHANGED SH AVENUE LIMITED CERTIFICATE ISSUED ON 02/08/11 |
| 13/07/1113 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 13/07/1113 July 2011 | CURRSHO FROM 31/07/2012 TO 31/03/2012 |
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