SMART BUSINESS TRANSFORMATION LIMITED
Status | DISSOLVED |
Company No. | 06005282 |
Category | Private Limited Company |
Incorporated | 21 Nov 2006 |
Age | 17 years, 6 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 30 Apr 2024 |
Years | 1 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Dissolution withdrawal application strike off company
Date: 25 Jan 2016
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 21 Dec 2015
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 25 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Penelope Ann Harris
Documents
Capital allotment shares
Date: 25 Mar 2010
Action Date: 19 Mar 2010
Category: Capital
Type: SH01
Date: 2010-03-19
Capital : 100 GBP
Documents
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
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
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
Legacy
Date: 19 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/08; full list of members
Documents
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
Legacy
Date: 29 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/07; full list of members
Documents
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
Legacy
Date: 10 Dec 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 10 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Dec 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 10 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Dec 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
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
Legacy
Date: 21 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 12 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BRADMAN TRUCK & TROLLEY MANUFACTURING LIMITED
APEX WORKS,RADCLIFFE,M26 0BE
Number: | 02622042 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
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 |
64 WILTON ROAD,SOUTHAMPTON,SO15 5JN
Number: | 11562947 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 CARTHEW ROAD,LONDON,W6 0DU
Number: | 08627236 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 HUCKLEY WAY,BRISTOL,BS32 8AR
Number: | 11135823 |
Status: | ACTIVE |
Category: | Private Limited Company |