SMARTER-IT LIMITED
Status | DISSOLVED |
Company No. | 04616884 |
Category | Private Limited Company |
Incorporated | 13 Dec 2002 |
Age | 21 years, 6 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 25 days |
SUMMARY
SMARTER-IT LIMITED is an dissolved private limited company with number 04616884. It was incorporated 21 years, 6 months, 4 days ago, on 13 December 2002 and it was dissolved 3 years, 8 months, 25 days ago, on 22 September 2020. The company address is Unit 16 Highcroft Industrial Estate Unit 16 Highcroft Industrial Estate, Waterlooville, PO8 0BT, Hampshire.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Jan 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 04 Dec 2019
Action Date: 04 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-04
Documents
Change account reference date company previous extended
Date: 04 Jun 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA01
New date: 2019-04-30
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 19 Dec 2018
Action Date: 13 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-13
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 15 Dec 2017
Action Date: 13 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-13
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 23 Dec 2016
Action Date: 13 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-13
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 13 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-13
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2016
Action Date: 04 Jan 2016
Category: Address
Type: AD01
New address: Unit 16 Highcroft Industrial Estate Enterprise Road Waterlooville Hampshire PO8 0BT
Change date: 2016-01-04
Old address: Portsmouth Technopole Kingston Crescent Portsmouth Hampshire PO2 8FA
Documents
Change person director company with change date
Date: 04 Jan 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-04
Officer name: Mr Jeremy Hobbs
Documents
Accounts with accounts type total exemption small
Date: 17 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2014
Action Date: 13 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-13
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2013
Action Date: 13 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-13
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2012
Action Date: 13 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-13
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2011
Action Date: 13 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-13
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2011
Action Date: 13 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-13
Documents
Change account reference date company previous shortened
Date: 22 Dec 2010
Action Date: 31 Oct 2010
Category: Accounts
Type: AA01
Made up date: 2010-12-31
New date: 2010-10-31
Documents
Accounts with accounts type total exemption small
Date: 17 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2010
Action Date: 13 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-13
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joanna Hobbs
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jeremy Hobbs
Change date: 2009-10-01
Documents
Termination secretary company with name
Date: 04 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wellesley Services Limited
Documents
Legacy
Date: 08 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 08/07/2009 from wellesley house 204 london road waterlooville portsmouth hampshire PO7 7AN
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 22 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Certificate change of name company
Date: 08 Apr 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed j hobbs LTD\certificate issued on 11/04/08
Documents
Legacy
Date: 08 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 25 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/06; full list of members
Documents
Legacy
Date: 25 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 10 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/05; full list of members
Documents
Legacy
Date: 03 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 10/06/05--------- £ si 100@1=100 £ ic 1100/1200
Documents
Legacy
Date: 28 Jul 2005
Category: Capital
Type: 88(2)R
Description: Ad 10/06/05--------- £ si 100@1=100 £ ic 1000/1100
Documents
Legacy
Date: 28 Jul 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 10/06/05
Documents
Resolution
Date: 28 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 18 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 25 Feb 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/04; full list of members
Documents
Legacy
Date: 21 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 31 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/03; full list of members
Documents
Legacy
Date: 12 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 12/09/03 from: 18 byron road portsmouth PO2 7RZ
Documents
Some Companies
1 PARLIAMENT WAY PARLIAMENT WAY,MANSFIELD,NG21 9GD
Number: | 10466536 |
Status: | ACTIVE |
Category: | Private Limited Company |
WORKSHOP, ROSENEWTON,HUNTLY,AB54 4PH
Number: | SC337330 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONYX PROPERTIES INVESTMENTS LTD
1 KINGS AVENUE,LONDON,N21 3NA
Number: | 09331068 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 108 CHASE BUSINESS CENTRE-CHD,LONDON,N14 5BP
Number: | 09406940 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 THE TURBINE,WORKSOP,S81 8AP
Number: | 09688744 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11860320 |
Status: | ACTIVE |
Category: | Private Limited Company |