SMART SOFTWARE SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 07554168 |
Category | Private Limited Company |
Incorporated | 07 Mar 2011 |
Age | 13 years, 2 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 03 May 2022 |
Years | 2 years, 25 days |
SUMMARY
SMART SOFTWARE SOLUTIONS LIMITED is an dissolved private limited company with number 07554168. It was incorporated 13 years, 2 months, 21 days ago, on 07 March 2011 and it was dissolved 2 years, 25 days ago, on 03 May 2022. The company address is 149 Cricklewood Lane, London, NW2 2EL, England.
Company Fillings
Gazette dissolved voluntary
Date: 03 May 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Feb 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 03 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2021
Action Date: 25 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-25
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-25
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Notification of a person with significant control
Date: 25 Jan 2019
Action Date: 25 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mersedeh Bahmani
Notification date: 2019-01-25
Documents
Confirmation statement with updates
Date: 25 Jan 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Confirmation statement with updates
Date: 02 Mar 2018
Action Date: 02 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-02
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 07 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-07
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2016
Action Date: 23 Jun 2016
Category: Address
Type: AD01
Old address: C/O Principal Accounting 7 Time House 56B Crewys Road London NW2 2AD
New address: C/O C/O Principal Accounting 149 Cricklewood Lane London NW2 2EL
Change date: 2016-06-23
Documents
Change person director company with change date
Date: 04 Apr 2016
Action Date: 04 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Saeid Azish
Change date: 2016-04-04
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2016
Action Date: 07 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-07
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2015
Action Date: 07 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-07
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2015
Action Date: 24 Mar 2015
Category: Address
Type: AD01
Old address: 7 Time House 56B Crewys Road London NW2 2AD
New address: C/O Principal Accounting 7 Time House 56B Crewys Road London NW2 2AD
Change date: 2015-03-24
Documents
Change person director company with change date
Date: 14 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Mr Saeid Azish
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2014
Action Date: 07 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-07
Documents
Change person director company with change date
Date: 17 Mar 2014
Action Date: 17 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-17
Officer name: Mr Saeid Azish
Documents
Change registered office address company with date old address
Date: 17 Mar 2014
Action Date: 17 Mar 2014
Category: Address
Type: AD01
Old address: 4 Flat 73 Powell House 4 Dunstan Mews Enfield Middlesex EN1 1GF England
Change date: 2014-03-17
Documents
Change registered office address company with date old address
Date: 27 Feb 2014
Action Date: 27 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-27
Old address: Flat 18 Cranbourne Court Briar Close London N2 0SD
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change person director company with change date
Date: 12 Jun 2013
Action Date: 11 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Saeid Azish
Change date: 2013-06-11
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2013
Action Date: 07 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-07
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change account reference date company previous extended
Date: 07 Nov 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA01
New date: 2012-05-31
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2012
Action Date: 07 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-07
Documents
Change person director company with change date
Date: 13 Mar 2012
Action Date: 12 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Saeid Azish
Change date: 2012-03-12
Documents
Change registered office address company with date old address
Date: 01 Mar 2012
Action Date: 01 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-01
Old address: Flat 4 Maddison Court 145 Great North Way London NW4 1PW England
Documents
Some Companies
CREATIVE ACADEMY + MANCHESTER LTD
ORIEL HOUSE,BOOTLE,L20 7EP
Number: | 07035008 |
Status: | ACTIVE |
Category: | Private Limited Company |
DECA DENT ELECTRICAL SERVICES LIMITED
81 BROAD STREET,BRISTOL,BS16 5LU
Number: | 07436442 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORFOLK HOUSE,ST. IVES,PE27 5AF
Number: | 11605012 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 PRINCETHORPE ROAD,WILLENHALL,WV13 2LD
Number: | 10899861 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11587803 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHAVER KUDELL MANUFACTURING LIMITED
1 CRICKLADE COURT CRICKLADE STREET,SWINDON,SN1 3EY
Number: | 02588773 |
Status: | ACTIVE |
Category: | Private Limited Company |