SMARTSCAPES LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 29/05/1829 May 2018 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 13/03/1813 March 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 01/03/181 March 2018 | APPLICATION FOR STRIKING-OFF |
| 20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
| 17/11/1617 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 25/02/1625 February 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 25/02/1525 February 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
| 25/02/1525 February 2015 | APPOINTMENT TERMINATED, SECRETARY BEVERLEY MACDONALD |
| 17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 20/02/1420 February 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 18/02/1318 February 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
| 08/11/128 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 02/03/122 March 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
| 15/02/1215 February 2012 | REGISTERED OFFICE CHANGED ON 15/02/2012 FROM 14 SHEEP STREET, HIGHWORTH SWINDON WILTSHIRE SN6 7AA |
| 21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 17/02/1117 February 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
| 22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 24/03/1024 March 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
| 30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 10/02/0910 February 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
| 30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 30/09/0830 September 2008 | SECRETARY APPOINTED MRS BEVERLY MACDONALD |
| 29/09/0829 September 2008 | APPOINTMENT TERMINATED DIRECTOR LEE HIOM |
| 29/09/0829 September 2008 | APPOINTMENT TERMINATED SECRETARY NEIL GRIFFITHS |
| 29/09/0829 September 2008 | APPOINTMENT TERMINATED DIRECTOR NEIL GRIFFITHS |
| 04/02/084 February 2008 | LOCATION OF DEBENTURE REGISTER |
| 04/02/084 February 2008 | REGISTERED OFFICE CHANGED ON 04/02/08 FROM: G OFFICE CHANGED 04/02/08 40 HIGH STREET, MARKET PLACE HIGHWORTH SWINDON WILTSHIRE SN6 7AQ |
| 04/02/084 February 2008 | LOCATION OF REGISTER OF MEMBERS |
| 04/02/084 February 2008 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
| 30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 02/02/072 February 2007 | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
| 30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 17/02/0617 February 2006 | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS |
| 04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 04/03/054 March 2005 | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS |
| 15/11/0415 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 12/08/0412 August 2004 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
| 04/02/044 February 2004 | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS |
| 20/02/0320 February 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 20/02/0320 February 2003 | NEW DIRECTOR APPOINTED |
| 20/02/0320 February 2003 | NEW DIRECTOR APPOINTED |
| 18/02/0318 February 2003 | COMPANY NAME CHANGED SANDSCAPES LIMITED CERTIFICATE ISSUED ON 17/02/03 |
| 21/01/0321 January 2003 | DIRECTOR RESIGNED |
| 21/01/0321 January 2003 | SECRETARY RESIGNED |
| 17/01/0317 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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