SMART B2B SERVICES LIMITED
Status | DISSOLVED |
Company No. | 05963212 |
Category | Private Limited Company |
Incorporated | 11 Oct 2006 |
Age | 17 years, 7 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 14 May 2019 |
Years | 5 years, 21 days |
SUMMARY
SMART B2B SERVICES LIMITED is an dissolved private limited company with number 05963212. It was incorporated 17 years, 7 months, 24 days ago, on 11 October 2006 and it was dissolved 5 years, 21 days ago, on 14 May 2019. The company address is 18-21 Old Field Road 18-21 Old Field Road, Bridgend, CF35 5LJ, Mid Glamorgan.
Company Fillings
Gazette dissolved voluntary
Date: 14 May 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Feb 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 19 Oct 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Accounts with accounts type small
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Accounts with accounts type small
Date: 07 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 21 Sep 2017
Action Date: 12 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-12
Officer name: Mr Jamie Wallis
Documents
Termination director company with name termination date
Date: 21 Sep 2017
Action Date: 12 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Morgan
Termination date: 2017-09-12
Documents
Appoint person director company with name date
Date: 21 Sep 2017
Action Date: 12 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-12
Officer name: Mr Kristofor Jason Powell
Documents
Notification of a person with significant control
Date: 21 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Jamie Wallis
Documents
Cessation of a person with significant control
Date: 21 Sep 2017
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-01
Psc name: Daniel Morgan
Documents
Accounts amended with accounts type small
Date: 09 Dec 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AAMD
Made up date: 2015-12-31
Documents
Accounts with accounts type dormant
Date: 28 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 28 Oct 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-11
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 11 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-11
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2015
Action Date: 12 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-12
New address: 18-21 Old Field Road Bocam Park, Pencoed Bridgend Mid Glamorgan CF35 5LJ
Old address: Fields House, 12 & 13 Old Field Road, Pencoed Bridgend CF35 5LJ
Documents
Accounts with accounts type small
Date: 04 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 11 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-11
Documents
Accounts with accounts type small
Date: 14 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company current extended
Date: 16 Oct 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2013
Action Date: 11 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-11
Documents
Accounts with accounts type small
Date: 18 Apr 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: 11 Oct 2012
Action Date: 11 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-11
Documents
Accounts with accounts type small
Date: 01 Feb 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Appoint person director company with name
Date: 30 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Morgan
Documents
Termination director company with name
Date: 30 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daryl Wallis
Documents
Termination director company with name
Date: 30 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jamie Wallis
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2011
Action Date: 11 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-11
Documents
Termination secretary company with name
Date: 06 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Cable
Documents
Accounts with accounts type small
Date: 20 Apr 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: 11 Oct 2010
Action Date: 11 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-11
Documents
Accounts with accounts type small
Date: 28 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Appoint person director company with name
Date: 15 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jamie Hamilton Wallis
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2009
Action Date: 11 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-11
Documents
Change person director company with change date
Date: 12 Oct 2009
Action Date: 12 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daryl Hamilton Wallis
Change date: 2009-10-12
Documents
Accounts with accounts type full
Date: 16 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 10 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/08; full list of members
Documents
Legacy
Date: 10 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director daniel morgan
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 12 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/07; full list of members
Documents
Legacy
Date: 12 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 12/12/07 from: fields house 9 old field road pencoed bridgend CF35 5LJ
Documents
Legacy
Date: 25 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 19 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 06 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 05 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
FIRE SERVICE INTERNATIONAL LIMITED
FIRST FLOOR SUITE,LLANDUDNO,LL30 2RH
Number: | 02884437 |
Status: | ACTIVE |
Category: | Private Limited Company |
GUIDEPOSTS ENTERPRISES LIMITED
WILLOW TREE HOUSE TWO RIVERS INDUSTRIAL ESTATE, STATION LANE,WITNEY,OX28 4BH
Number: | 10840643 |
Status: | ACTIVE |
Category: | Private Limited Company |
M D ENGINEERING FLUID POWER LIMITED
FACTORY 5 BLACKTHORN WAY,HOUGHTON LE SPRING,DH4 6JN
Number: | 10855605 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 RAITHBURN AVENUE,GLASGOW,G45 9RG
Number: | SC199054 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BRIAR ROAD,ST. ALBANS,AL4 9TH
Number: | 11371260 |
Status: | ACTIVE |
Category: | Private Limited Company |
T.P.I BYGG OCH SKOG INVEST LIMITED
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 10931275 |
Status: | ACTIVE |
Category: | Private Limited Company |