SMARTWAY ENTERPRISE LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Order of court to wind up |
06/11/246 November 2024 | Notice of completion of voluntary arrangement |
10/05/2410 May 2024 | Micro company accounts made up to 2022-12-31 |
07/05/247 May 2024 | Confirmation statement made on 2024-03-24 with no updates |
06/11/236 November 2023 | Notice to Registrar of companies voluntary arrangement taking effect |
18/07/2318 July 2023 | Termination of appointment of Shakil Patel as a secretary on 2023-07-17 |
15/07/2315 July 2023 | Compulsory strike-off action has been discontinued |
15/07/2315 July 2023 | Compulsory strike-off action has been discontinued |
12/07/2312 July 2023 | Confirmation statement made on 2023-03-24 with no updates |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
21/03/2321 March 2023 | Micro company accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Previous accounting period shortened from 2021-12-29 to 2021-12-28 |
29/09/2229 September 2022 | Previous accounting period shortened from 2021-12-30 to 2021-12-29 |
16/05/2216 May 2022 | Confirmation statement made on 2022-03-24 with updates |
25/03/2225 March 2022 | Certificate of change of name |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/12/2129 December 2021 | Total exemption full accounts made up to 2020-12-31 |
29/09/2129 September 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/12/2029 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/09/203 September 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES |
03/09/203 September 2020 | PSC'S CHANGE OF PARTICULARS / MR AIYUB PATEL / 04/04/2020 |
02/03/202 March 2020 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/10/1924 October 2019 | REGISTERED OFFICE CHANGED ON 24/10/2019 FROM BRITANNIA MILLS GELDERD ROAD BIRSTALL BATLEY WF17 9QD ENGLAND |
24/10/1924 October 2019 | APPOINTMENT TERMINATED, DIRECTOR SHAKIL PATEL |
24/10/1924 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR AIYUB PATEL / 24/10/2019 |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/05/1825 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/08/1722 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
12/06/1712 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 051833640004 |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
31/10/1631 October 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/10/1631 October 2016 | COMPANY NAME CHANGED SMARTWAY IMPORTS LTD CERTIFICATE ISSUED ON 31/10/16 |
01/09/161 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/08/1618 August 2016 | REGISTERED OFFICE CHANGED ON 18/08/2016 FROM 3RD FLOOR RATCLIFFE MILLS FORGE LANE DEWSBURY WEST YORKSHIRE WF12 9BU |
16/05/1616 May 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
10/05/1610 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 051833640003 |
04/04/164 April 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
10/02/1610 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 051833640002 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
26/08/1526 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/05/1514 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
12/05/1512 May 2015 | APPOINTMENT TERMINATED, DIRECTOR MOHMEDZUBAIR KAPADIA |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
17/09/1417 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
25/06/1425 June 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
07/08/137 August 2013 | REGISTERED OFFICE CHANGED ON 07/08/2013 FROM 26 OLD MILL VIEW, THORNHILL LEES DEWSBURY WEST YORKSHIRE WF12 9QJ |
28/06/1328 June 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
15/03/1315 March 2013 | DIRECTOR APPOINTED MR SHAKIL PATEL |
15/03/1315 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/03/1315 March 2013 | APPOINTMENT TERMINATED, DIRECTOR MOHMED YUSOOF |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
04/09/124 September 2012 | DIRECTOR APPOINTED MR MOHMEDZUBAIR KAPADIA |
21/06/1221 June 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
21/06/1221 June 2012 | SECRETARY APPOINTED MR SHAKIL PATEL |
21/06/1221 June 2012 | APPOINTMENT TERMINATED, SECRETARY MOHMED YUSOOF |
11/06/1211 June 2012 | DIRECTOR APPOINTED MR MOHMED YUSOOF |
23/04/1223 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
07/02/127 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / IMTIYAZ PATEL / 07/02/2012 |
11/08/1111 August 2011 | Annual return made up to 19 July 2011 with full list of shareholders |
18/04/1118 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
16/08/1016 August 2010 | APPOINTMENT TERMINATED, DIRECTOR PRAVINCHANDRA KESHAVLAL |
22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IMTIYAZ PATEL / 19/07/2010 |
22/07/1022 July 2010 | Annual return made up to 19 July 2010 with full list of shareholders |
19/02/1019 February 2010 | DIRECTOR APPOINTED MR PRAVINCHANDRA KESHAVLAL |
12/02/1012 February 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
09/09/099 September 2009 | RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS |
21/04/0921 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/09/0812 September 2008 | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS |
14/07/0814 July 2008 | CURREXT FROM 31/07/2008 TO 31/12/2008 |
04/03/084 March 2008 | APPOINTMENT TERMINATED SECRETARY ARIFAHMED MALLU |
04/03/084 March 2008 | SECRETARY APPOINTED MR MOHMED YUSOOF |
29/10/0729 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
04/09/074 September 2007 | RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS |
07/06/077 June 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 |
08/02/078 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
29/11/0629 November 2006 | NEW SECRETARY APPOINTED |
24/10/0624 October 2006 | SECRETARY RESIGNED |
24/10/0624 October 2006 | RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS |
06/03/066 March 2006 | SECRETARY RESIGNED |
06/03/066 March 2006 | NEW SECRETARY APPOINTED |
03/03/063 March 2006 | REGISTERED OFFICE CHANGED ON 03/03/06 FROM: 5 JUPITER HOUSE, CALLEVA PARK READING BERKS RG7 8NN |
03/03/063 March 2006 | NEW DIRECTOR APPOINTED |
03/03/063 March 2006 | DIRECTOR RESIGNED |
18/08/0518 August 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 |
22/07/0522 July 2005 | RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS |
19/07/0419 July 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SMARTWAY ENTERPRISE LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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