SMARTEC&CO SOLUTIONS LTD
Status | DISSOLVED |
Company No. | 05118834 |
Category | Private Limited Company |
Incorporated | 04 May 2004 |
Age | 20 years, 1 month |
Jurisdiction | England Wales |
Dissolution | 23 Nov 2022 |
Years | 1 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
Liquidation voluntary creditors return of final meeting
Date: 23 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
Liquidation disclaimer notice
Date: 15 Sep 2021
Category: Insolvency
Type: NDISC
Documents
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
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
Liquidation voluntary appointment of liquidator
Date: 10 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 10 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
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
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
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
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
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
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
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
Resolution
Date: 24 May 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 27 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/09; full list of members
Documents
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
Legacy
Date: 08 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/08; full list of members
Documents
Legacy
Date: 18 Apr 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / gabriela arusoae / 17/04/2008
Documents
Legacy
Date: 18 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / danut arusoae / 17/04/2008
Documents
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
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
Legacy
Date: 17 Sep 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 26/10/07 to 08/03/07
Documents
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
Legacy
Date: 24 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/07; full list of members
Documents
Legacy
Date: 18 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/06; full list of members
Documents
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
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
Legacy
Date: 05 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/05; full list of members
Documents
Legacy
Date: 27 Apr 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/05 to 26/10/05
Documents
Legacy
Date: 08 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
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 |
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 |
520 OXFOR STREET,LONDON,W1C 1NX
Number: | 11793382 |
Status: | ACTIVE |
Category: | Private Limited Company |