SMART TRADING EU LIMITED
Status | DISSOLVED |
Company No. | 06678526 |
Category | Private Limited Company |
Incorporated | 21 Aug 2008 |
Age | 15 years, 8 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 30 Nov 2023 |
Years | 4 months, 28 days |
SUMMARY
SMART TRADING EU LIMITED is an dissolved private limited company with number 06678526. It was incorporated 15 years, 8 months, 7 days ago, on 21 August 2008 and it was dissolved 4 months, 28 days ago, on 30 November 2023. The company address is Moorend House, Snelsins Farm Moorend House, Snelsins Farm, Cleckheaton, BD19 3UE, West Yorkshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 30 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Resolution
Date: 07 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2022
Action Date: 07 Jul 2022
Category: Address
Type: AD01
New address: Moorend House, Snelsins Farm Snelsins Road Cleckheaton West Yorkshire BD19 3UE
Change date: 2022-07-07
Old address: Deighton Grange Farm Boroughbridge Road Kirk Deighton Wetherby West Yorkshire LS22 5HN
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 07 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with no updates
Date: 28 Sep 2021
Action Date: 21 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-21
Documents
Accounts with accounts type unaudited abridged
Date: 23 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 12 Nov 2020
Action Date: 21 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-21
Documents
Accounts with accounts type unaudited abridged
Date: 14 May 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 01 Sep 2019
Action Date: 21 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-21
Documents
Accounts with accounts type unaudited abridged
Date: 04 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 23 Aug 2018
Action Date: 21 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-21
Documents
Accounts with accounts type unaudited abridged
Date: 14 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 24 Aug 2017
Action Date: 21 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-21
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 25 Aug 2016
Action Date: 21 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-21
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 21 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-21
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 21 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-21
Documents
Accounts with accounts type total exemption small
Date: 29 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2013
Action Date: 21 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-21
Documents
Change registered office address company with date old address
Date: 20 Jun 2013
Action Date: 20 Jun 2013
Category: Address
Type: AD01
Old address: 186 Thorp Arch Estate Wetherby West Yorkshire LS23 7FP
Change date: 2013-06-20
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2012
Action Date: 21 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-21
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2011
Action Date: 21 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-21
Documents
Change person director company with change date
Date: 01 Sep 2011
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel Maun
Change date: 2011-06-01
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2010
Action Date: 21 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-21
Documents
Change person director company with change date
Date: 15 Sep 2010
Action Date: 21 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-21
Officer name: Nigel Maun
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2009
Action Date: 21 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-21
Documents
Legacy
Date: 16 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 16/06/2009 from 1 wharfe mews cliffe terrace wetherby west yorkshire LS22 6LX
Documents
Legacy
Date: 17 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 17/10/2008 from speedwell mill old coach tansley nr matlock DE4 5FY united kingdom
Documents
Legacy
Date: 24 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 23 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/2009 to 30/09/2009
Documents
Legacy
Date: 10 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed nigel maun
Documents
Legacy
Date: 21 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director incorporate directors LIMITED
Documents
Legacy
Date: 21 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary incorporate secretariat LIMITED
Documents
Some Companies
14 WINTERTON CLOSE,STAMFORD,PE9 1FE
Number: | 11349571 |
Status: | ACTIVE |
Category: | Private Limited Company |
IRLAM CARPET WAREHOUSE LIMITED
67 LIVERPOOL ROAD,MANCHESTER,M44 6EH
Number: | 10552998 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 CROSS STREET,SUDBURY,CO10 2DL
Number: | 11138059 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 RIVINGTON COURT,LONDON,NW10 3RL
Number: | 09211382 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 EASTHAM CRESCENT,BRENTWOOD,CM13 2BN
Number: | 10457508 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 HOLYWELL ROAD,WATFORD,WD18 0HU
Number: | 10259107 |
Status: | ACTIVE |
Category: | Private Limited Company |