SMART BUSINESS TRANSFORMATION LIMITED

Jubilee House Jubilee House, Lytham St Annes, FY8 5FT, Lancashire
StatusDISSOLVED
Company No.06005282
CategoryPrivate Limited Company
Incorporated21 Nov 2006
Age17 years, 6 months, 17 days
JurisdictionEngland Wales
Dissolution30 Apr 2024
Years1 month, 8 days

SUMMARY

SMART BUSINESS TRANSFORMATION LIMITED is an dissolved private limited company with number 06005282. It was incorporated 17 years, 6 months, 17 days ago, on 21 November 2006 and it was dissolved 1 month, 8 days ago, on 30 April 2024. The company address is Jubilee House Jubilee House, Lytham St Annes, FY8 5FT, Lancashire.



Company Fillings

Gazette dissolved compulsory

Date: 30 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 13 Feb 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2022

Action Date: 17 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-17

Psc name: Mr Ceri David Harris

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Penelope Ann Harris

Change date: 2022-03-16

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2022

Action Date: 17 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-17

Psc name: Mrs Penelope Ann Harris

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2022

Action Date: 17 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-17

Psc name: Mr Ceri David Harris

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-04

Officer name: Mr Ceri David Harris

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2022

Action Date: 02 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Penelope Ann Harris

Change date: 2022-02-02

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2022

Action Date: 04 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-04

Psc name: Mr Ceri David Harris

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 21 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-21

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Penelope Ann Harris

Change date: 2021-11-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-22

Psc name: Mr Ceri David Harris

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Penelope Ann Harris

Change date: 2020-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-13

Psc name: Mr Ceri David Harris

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Penelope Ann Harris

Change date: 2017-11-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2017

Action Date: 15 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ceri David Harris

Change date: 2017-05-15

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2017

Action Date: 15 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Penelope Ann Harris

Change date: 2017-05-15

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-06

Officer name: Mrs Penelope Ann Harris

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-06

Officer name: Mr Ceri David Harris

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Penelope Harris

Appointment date: 2016-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Certificate change of name company

Date: 26 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cp technology LIMITED\certificate issued on 26/01/16

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

New date: 2015-04-30

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 25 Jan 2016

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 29 Dec 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Dec 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change person director company with change date

Date: 18 May 2015

Action Date: 17 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-17

Officer name: Mr Ceri David Harris

Documents

View document PDF

Change person secretary company with change date

Date: 18 May 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-01-05

Officer name: Penelope Ann Harris

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2015

Action Date: 22 Jan 2015

Category: Address

Type: AD01

Old address: Unit 15 Thompson Road Whitehills Business Park Blackpool FY4 5PN

New address: Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT

Change date: 2015-01-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change person director company with change date

Date: 21 May 2014

Action Date: 06 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-06

Officer name: Mr Ceri David Harris

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2014

Action Date: 22 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ceri David Harris

Change date: 2014-01-22

Documents

View document PDF

Change person secretary company with change date

Date: 04 Feb 2014

Action Date: 22 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Penelope Ann Harris

Change date: 2014-01-22

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Feb 2014

Action Date: 04 Feb 2014

Category: Address

Type: AD01

Old address: 7 Silver Birches, Lincoln Hill Ross-on-Wye Herefordshire HR9 7UX

Change date: 2014-02-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2013

Action Date: 21 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 21 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 21 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2010

Action Date: 21 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Penelope Ann Harris

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2010

Action Date: 19 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-19

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2009

Action Date: 21 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-21

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-30

Officer name: Ceri David Harris

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 10/12/07 from: 7 silver birches, lincoln hill, ross on wye, herefordshire, HR9 7UX

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 10/12/07 from: 10 oak tree rise, ross on wye, herefordshire HR9 7XZ

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Address

Type: 287

Description: Registered office changed on 21/05/07 from: 17 pen y groes, oakdale, blackwood, gwent, NP12 0ER

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 21 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:02622042
Status:LIQUIDATION
Category:Private Limited Company

CHIVERTON NURSERIES LTD

NEWTOWN HOUSE 38,LIPHOOK,GU30 7DX

Number:08887098
Status:ACTIVE
Category:Private Limited Company

GOSDEN HOUSE MANAGEMENT COMPANY LIMITED

ARLINGTON HOUSE,ALTON,GU34 1AG

Number:05071792
Status:ACTIVE
Category:Private Limited Company

IX HOLDINGS LTD

64 WILTON ROAD,SOUTHAMPTON,SO15 5JN

Number:11562947
Status:ACTIVE
Category:Private Limited Company

MISCHIEVOUS MYSTERY LIMITED

83 CARTHEW ROAD,LONDON,W6 0DU

Number:08627236
Status:ACTIVE
Category:Private Limited Company

SAP PROPERTY PROJECT LTD

9 HUCKLEY WAY,BRISTOL,BS32 8AR

Number:11135823
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