SMART DEBT LTD
Status | DISSOLVED |
Company No. | 08162383 |
Category | Private Limited Company |
Incorporated | 31 Jul 2012 |
Age | 11 years, 8 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 27 Apr 2021 |
Years | 3 years, 1 day |
SUMMARY
SMART DEBT LTD is an dissolved private limited company with number 08162383. It was incorporated 11 years, 8 months, 28 days ago, on 31 July 2012 and it was dissolved 3 years, 1 day ago, on 27 April 2021. The company address is 114-116 Manningham Lane 114-116 Manningham Lane, Bradford, BD8 7JF, West Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 27 Apr 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Jan 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 06 Aug 2019
Action Date: 31 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-31
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2018
Action Date: 31 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-31
Documents
Accounts with accounts type micro entity
Date: 01 May 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Certificate change of name company
Date: 06 Sep 2017
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed smart claim LTD\certificate issued on 06/09/17
Documents
Change of name notice
Date: 06 Sep 2017
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with no updates
Date: 02 Aug 2017
Action Date: 31 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-31
Documents
Cessation of a person with significant control
Date: 12 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Habibul Haque
Documents
Notification of a person with significant control
Date: 12 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Habibul Haque
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 02 Aug 2016
Action Date: 31 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-31
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2015
Action Date: 31 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-31
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2015
Action Date: 26 Jun 2015
Category: Address
Type: AD01
Old address: 114-116 Manningham Lane 2nd Floor Bradford West Yorkshire BD8 7JF
New address: 114-116 Manningham Lane 2nd Floor Bradford West Yorkshire BD8 7JF
Change date: 2015-06-26
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2014
Action Date: 31 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-31
Documents
Accounts with accounts type dormant
Date: 11 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2013
Action Date: 31 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-31
Documents
Change person director company with change date
Date: 28 Aug 2013
Action Date: 01 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-01
Officer name: Mr Zakir Hussain
Documents
Change person secretary company with change date
Date: 28 Aug 2013
Action Date: 01 Apr 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-04-01
Officer name: Mr Matakin Ali
Documents
Change registered office address company with date old address
Date: 28 Aug 2013
Action Date: 28 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-28
Old address: 428 Westgate Road Newcastle-upon-Tyne NE4 9BN England
Documents
Certificate change of name company
Date: 09 May 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed smart debt LTD\certificate issued on 09/05/13
Documents
Change of name notice
Date: 09 May 2013
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR
Number: | 07042545 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 FREEMANS ACRE,HATFIELD,AL10 9JJ
Number: | 10672864 |
Status: | ACTIVE |
Category: | Private Limited Company |
JONATHAN KENWRIGHT CONSULTING LIMITED
FOLLY FARM HOUSE FOLLY FARM,CHELTENHAM,GL54 3BY
Number: | 07900753 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MINSTER GATES,YORK,YO1 7HL
Number: | 07920075 |
Status: | ACTIVE |
Category: | Private Limited Company |
SNAP HEALTH INFORMATION LIMITED
THE WHITE & COMPANY GROUP,PARSONAGE,M3 2JA
Number: | 07647753 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 PICTON HOUSE,WATERLOOVILLE,PO7 7SQ
Number: | 07439775 |
Status: | ACTIVE |
Category: | Private Limited Company |