SMART VIDEO LTD

Trethullan Cottage Trethullan Cottage, St. Austell, PL26 7EH, Cornwall
StatusDISSOLVED
Company No.07427354
CategoryPrivate Limited Company
Incorporated02 Nov 2010
Age13 years, 7 months, 14 days
JurisdictionEngland Wales
Dissolution01 Nov 2016
Years7 years, 7 months, 15 days

SUMMARY

SMART VIDEO LTD is an dissolved private limited company with number 07427354. It was incorporated 13 years, 7 months, 14 days ago, on 02 November 2010 and it was dissolved 7 years, 7 months, 15 days ago, on 01 November 2016. The company address is Trethullan Cottage Trethullan Cottage, St. Austell, PL26 7EH, Cornwall.



Company Fillings

Gazette dissolved voluntary

Date: 01 Nov 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Aug 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Jul 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 02 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Holland

Appointment date: 2015-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-11

Officer name: Matthew Davies

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James David Copeland-Eccles

Termination date: 2015-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Holland Corp Ltd

Termination date: 2015-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-11

Officer name: David Holland

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Davies

Appointment date: 2015-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James David Copeland-Eccles

Appointment date: 2015-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change corporate director company with change date

Date: 22 Jan 2015

Action Date: 22 Jan 2014

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2014-01-22

Officer name: Holland Corp Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2015

Action Date: 02 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2015

Action Date: 16 Jan 2015

Category: Address

Type: AD01

Old address: 17 Cornfield Gardens Plympton Plymouth Devon PL7 5LB

Change date: 2015-01-16

New address: Trethullan Cottage Sticker St. Austell Cornwall PL26 7EH

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2014

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Holland

Appointment date: 2014-10-24

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Aug 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2014-05-31

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Cross

Documents

View document PDF

Termination secretary company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Cross

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 02 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 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: 05 Dec 2012

Action Date: 02 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-02

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Dec 2012

Action Date: 05 Dec 2012

Category: Address

Type: AD01

Old address: 40 Normandy Way Walker Lines Industrial Estate Bodmin Cornwall PL31 1HH England

Change date: 2012-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 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: 04 Nov 2011

Action Date: 02 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-02

Documents

View document PDF

Incorporation company

Date: 02 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA ZULU SERVICES LIMITED

1 CARRICK DRIVE,BRADFORD,BD3 7FD

Number:10900027
Status:ACTIVE
Category:Private Limited Company

BIP MOBILE LTD

37 DRAYTON ROAD,PORTSMOUTH,PO2 7HN

Number:11572111
Status:ACTIVE
Category:Private Limited Company

LONDON ATLANTIS APARTMENTS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10220673
Status:ACTIVE
Category:Private Limited Company

PLG CONSTRUCTION LIMITED

11 ALEXANDRA DRIVE,SURBITON,KT5 9AA

Number:07671847
Status:ACTIVE
Category:Private Limited Company

SAXIVIA INTERNATIONAL LTD.

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:10344776
Status:ACTIVE
Category:Private Limited Company

THE IIRTH COMPANY LTD

UNIT P8 221 GROVE ROAD,LONDON,E3 5SN

Number:10566134
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