SMARTEC&CO SOLUTIONS LTD

C/O KIRKER & CO C/O KIRKER & CO, London, SW7 3DQ
StatusDISSOLVED
Company No.05118834
CategoryPrivate Limited Company
Incorporated04 May 2004
Age20 years, 1 month
JurisdictionEngland Wales
Dissolution23 Nov 2022
Years1 year, 6 months, 11 days

SUMMARY

SMARTEC&CO SOLUTIONS LTD is an dissolved private limited company with number 05118834. It was incorporated 20 years, 1 month ago, on 04 May 2004 and it was dissolved 1 year, 6 months, 11 days ago, on 23 November 2022. The company address is C/O KIRKER & CO C/O KIRKER & CO, London, SW7 3DQ.



Company Fillings

Gazette dissolved liquidation

Date: 23 Nov 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Oct 2021

Action Date: 29 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-06-29

Documents

View document PDF

Liquidation disclaimer notice

Date: 15 Sep 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-28

Psc name: Mr Danut Cristian Arusoae

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2020

Action Date: 19 Sep 2020

Category: Address

Type: AD01

Old address: 150 Wandsworth Bridge Road Wandsworth Bridge Road London SW6 2UH England

New address: Centre 645 2 Old Brompton Road London SW7 3DQ

Change date: 2020-09-19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 10 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Danut Cristian Arusoae

Change date: 2019-10-14

Documents

View document PDF

Change person secretary company with change date

Date: 17 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs. Gabriela Arusoae

Change date: 2019-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2019

Action Date: 08 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-08

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2018

Action Date: 08 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-08

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2017

Action Date: 08 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-08

Documents

View document PDF

Resolution

Date: 24 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2017

Action Date: 15 May 2017

Category: Address

Type: AD01

Old address: 25 Vernon Close Orpington Kent BR5 3AS

Change date: 2017-05-15

New address: 150 Wandsworth Bridge Road Wandsworth Bridge Road London SW6 2UH

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2016

Action Date: 08 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2015

Action Date: 08 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 16 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-16

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2014

Action Date: 16 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Danut Cristian Arusoae

Change date: 2013-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2014

Action Date: 08 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2013

Action Date: 08 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2013

Action Date: 16 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2012

Action Date: 08 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2012

Action Date: 16 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2011

Action Date: 16 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2011

Action Date: 08 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2010

Action Date: 08 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2010

Action Date: 16 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-16

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2010

Action Date: 16 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Danut Cristian Arusoae

Change date: 2010-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2009

Action Date: 08 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-08

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2008

Action Date: 08 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-08

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / gabriela arusoae / 17/04/2008

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / danut arusoae / 17/04/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2007

Action Date: 08 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-08

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 27/11/07 from: 30 ingatestone road london SE25 4LG

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 26/10/07 to 08/03/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2007

Action Date: 26 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-26

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/06; full list of members

Documents

View document PDF

Certificate change of name company

Date: 09 Mar 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rta construction and engineering LIMITED\certificate issued on 09/03/06

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2005

Action Date: 26 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-26

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/05 to 26/10/05

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 04 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLDSTREAM ARMS LIMITED

50 HIGH STREET,COLDSTREAM,TD12 4AS

Number:SC536664
Status:ACTIVE
Category:Private Limited Company

EAGLE BUILDING & CONSTRUCTION LIMITED

161 FOREST ROAD,LONDON,E17 6HE

Number:10386438
Status:ACTIVE
Category:Private Limited Company

ECONOMIC AIRPORT TRANSFERS LTD

VIGLEN HOUSE,WEMBLEY,HA0 1HD

Number:10782364
Status:ACTIVE
Category:Private Limited Company

HCFIX LIMITED

21 LONDON ROAD,GILLINGHAM,ME8 7RG

Number:08373458
Status:ACTIVE
Category:Private Limited Company

MCALEAR MANAGEMENT CONSULTANTS LIMITED

4TH FLOOR FRIARY COURT,GUILDFORD,GU1 3DL

Number:08660701
Status:ACTIVE
Category:Private Limited Company

MY LONDON ROAD LIMITED

520 OXFOR STREET,LONDON,W1C 1NX

Number:11793382
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source