SMART LAW LIMITED

16 Gilbert Road, Cambridge, CB4 3PF
StatusDISSOLVED
Company No.06218185
CategoryPrivate Limited Company
Incorporated18 Apr 2007
Age17 years, 1 month, 26 days
JurisdictionEngland Wales
Dissolution20 Aug 2019
Years4 years, 9 months, 25 days

SUMMARY

SMART LAW LIMITED is an dissolved private limited company with number 06218185. It was incorporated 17 years, 1 month, 26 days ago, on 18 April 2007 and it was dissolved 4 years, 9 months, 25 days ago, on 20 August 2019. The company address is 16 Gilbert Road, Cambridge, CB4 3PF.



Company Fillings

Gazette dissolved compulsory

Date: 20 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Jul 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jan 2019

Action Date: 07 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Allis Miah Karim

Cessation date: 2018-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2019

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-07

Officer name: Allis Miah Karim

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 18 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 18 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2015

Action Date: 03 Jun 2015

Category: Address

Type: AD01

Old address: The Trapezium 186a Victoria Road Cambridge Cambridgeshire CB4 3LG

New address: 16 Gilbert Road Cambridge CB4 3PF

Change date: 2015-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 18 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2013

Action Date: 18 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 18 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Mar 2012

Action Date: 27 Mar 2012

Category: Address

Type: AD01

Old address: Wellington House East Road Cambridge Cambridgeshire CB1 1BH

Change date: 2012-03-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2011

Action Date: 18 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2010

Action Date: 18 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/09; no change of members

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary trevor codling

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 08/06/2009 from first floor, 98A mill road cambridge cambridgeshire CB12BD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/2008 to 30/06/2008

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/08; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / allis karim / 15/05/2008

Documents

View document PDF

Incorporation company

Date: 18 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESPOKE MOBILITY UK LTD

79 ASPEN LANE,ACCRINGTON,

Number:11414520
Status:ACTIVE
Category:Private Limited Company

BNC ELECTRICAL LIMITED

UNIT 7, STATION ROAD,DEVON,TQ13 8SA

Number:05770652
Status:ACTIVE
Category:Private Limited Company

SEAN MCEWAN CONSULTANCY LTD

2 WEST VOWS WALK,KIRKCALDY,KY1 1RX

Number:SC592175
Status:ACTIVE
Category:Private Limited Company

SOLUTION SYNCHRONY LTD

DEMAR HOUSE 14 CHURCH ROAD,CHICHESTER,PO20 8PS

Number:11237379
Status:ACTIVE
Category:Private Limited Company

SPRINGFIELD HEALTHCARE (THE CHOCOLATE WORKS) LIMITED

2 FUSION COURT, ABERFORD ROAD,LEEDS,LS25 2GH

Number:09355686
Status:ACTIVE
Category:Private Limited Company

SZYSZKA TRANS LTD

30 BEATRICE ROAD,LEICESTER,LE3 9FD

Number:11969494
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