SMAART SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 06279213 |
Category | Private Limited Company |
Incorporated | 14 Jun 2007 |
Age | 16 years, 11 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 20 Jun 2023 |
Years | 11 months, 10 days |
SUMMARY
SMAART SOLUTIONS LIMITED is an dissolved private limited company with number 06279213. It was incorporated 16 years, 11 months, 16 days ago, on 14 June 2007 and it was dissolved 11 months, 10 days ago, on 20 June 2023. The company address is 34 St. Andrews Close, London, SE28 8NZ.
Company Fillings
Dissolved compulsory strike off suspended
Date: 12 Apr 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 18 Nov 2021
Action Date: 18 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-18
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 14 Dec 2020
Action Date: 14 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-14
Documents
Change to a person with significant control
Date: 16 Aug 2020
Action Date: 16 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Claire Al-Bright
Change date: 2020-08-16
Documents
Change person director company with change date
Date: 16 Aug 2020
Action Date: 16 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-16
Officer name: Ms Claire Al-Bright
Documents
Change person director company with change date
Date: 14 Jul 2020
Action Date: 14 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-14
Officer name: Ms Claire Albright
Documents
Change to a person with significant control
Date: 14 Jul 2020
Action Date: 14 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-14
Psc name: Ms Claire Albright
Documents
Change person director company with change date
Date: 11 Jul 2020
Action Date: 11 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-11
Officer name: Mr Anthony Otudeko
Documents
Notification of a person with significant control
Date: 11 Jul 2020
Action Date: 11 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Claire Albright
Notification date: 2020-07-11
Documents
Termination director company with name termination date
Date: 11 Jul 2020
Action Date: 11 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Otudeko
Termination date: 2020-07-11
Documents
Cessation of a person with significant control
Date: 11 Jul 2020
Action Date: 11 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anthony Otudeko
Cessation date: 2020-07-11
Documents
Appoint person director company with name date
Date: 11 Jul 2020
Action Date: 11 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-11
Officer name: Ms Claire Albright
Documents
Change to a person with significant control
Date: 23 Jun 2020
Action Date: 23 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-23
Psc name: Mr Anthony Otudeko
Documents
Change person director company with change date
Date: 23 Jun 2020
Action Date: 23 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Otudeko
Change date: 2020-06-23
Documents
Confirmation statement with updates
Date: 23 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 31 May 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 23 Jul 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 28 Jun 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anthony Otudeko
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 24 Aug 2016
Action Date: 24 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-24
Officer name: Claire Otudeko
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 07 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-07
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2015
Action Date: 14 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-14
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2014
Action Date: 14 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-14
Documents
Accounts amended with made up date
Date: 24 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AAMD
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 24 Sep 2013
Action Date: 19 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-19
Officer name: Mrs Claire Otudeko
Documents
Change person director company with change date
Date: 22 Sep 2013
Action Date: 22 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-22
Officer name: Mrs Claire Otudeko
Documents
Change person director company with change date
Date: 01 Aug 2013
Action Date: 29 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-29
Officer name: Mr Anthony Otudeko
Documents
Change person director company with change date
Date: 01 Aug 2013
Action Date: 29 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-29
Officer name: Mrs Claire Otudeko
Documents
Change registered office address company with date old address
Date: 01 Aug 2013
Action Date: 01 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-01
Old address: 76 Balliol Road Welling Kent DA16 1PG England
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2013
Action Date: 14 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-14
Documents
Accounts amended with made up date
Date: 26 Mar 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AAMD
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2012
Action Date: 14 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-14
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2011
Action Date: 14 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-14
Documents
Change registered office address company with date old address
Date: 24 Jan 2011
Action Date: 24 Jan 2011
Category: Address
Type: AD01
Old address: 76 Balliol Road Welling Kent DA16 1PG United Kingdom
Change date: 2011-01-24
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 17 Sep 2010
Action Date: 17 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-17
Officer name: Mrs Claire Otudeko
Documents
Change person director company with change date
Date: 17 Sep 2010
Action Date: 17 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-17
Officer name: Mr Anthony Otudeko
Documents
Change registered office address company with date old address
Date: 17 Sep 2010
Action Date: 17 Sep 2010
Category: Address
Type: AD01
Old address: 63 Meadowview Road London SE6 3NL
Change date: 2010-09-17
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2010
Action Date: 14 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-14
Documents
Change person director company with change date
Date: 18 Jun 2010
Action Date: 14 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Claire Otudeko
Change date: 2010-06-14
Documents
Change person director company with change date
Date: 18 Jun 2010
Action Date: 14 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Otudeko
Change date: 2010-06-14
Documents
Termination secretary company with name
Date: 24 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Abacus 61 Limited
Documents
Termination secretary company with name
Date: 24 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Abacus 61 Limited
Documents
Termination secretary company with name
Date: 22 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Abacus 61 Limited
Documents
Termination secretary company with name
Date: 25 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Abacus 61 Limited
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 22 Jun 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/2009 to 31/03/2009
Documents
Legacy
Date: 22 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/09; full list of members
Documents
Legacy
Date: 05 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed abacus 61 LIMITED
Documents
Legacy
Date: 05 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary anthony otudeko
Documents
Legacy
Date: 05 May 2009
Category: Officers
Type: 288a
Description: Director appointed mr anthony otudeko
Documents
Accounts with accounts type dormant
Date: 17 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 08 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/08; full list of members
Documents
Legacy
Date: 08 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / claire otudeko / 08/07/2008
Documents
Some Companies
METRO HOUSE 57 PEPPER ROAD,LEEDS,LS10 2RU
Number: | 08103522 |
Status: | ACTIVE |
Category: | Private Limited Company |
D & A DECORATIONS (NORTHAMPTON) LIMITED
22-24 HARBOROUGH ROAD,NORTHAMPTON,NN2 7AZ
Number: | 03093560 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 NORTHWEST BUSINESS PARK, SERVIA HILL,LEEDS,LS6 2QH
Number: | 07069745 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENT COURT,GLASGOW,G2 2QZ
Number: | SC470616 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 1 & 2 BRIDGE ROAD,RICHMOND,DL10 7HS
Number: | 08036397 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECIALISED TECHNICAL SERVICES LIMITED
11C KINGSWOOD ROAD, HAMPTON,WORCS,WR9 0QH
Number: | 05780478 |
Status: | ACTIVE |
Category: | Private Limited Company |