SMART DEBT LTD

114-116 Manningham Lane 114-116 Manningham Lane, Bradford, BD8 7JF, West Yorkshire
StatusDISSOLVED
Company No.08162383
CategoryPrivate Limited Company
Incorporated31 Jul 2012
Age11 years, 8 months, 28 days
JurisdictionEngland Wales
Dissolution27 Apr 2021
Years3 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

View document PDF

Gazette notice voluntary

Date: 09 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 06 Sep 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 09 May 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 31 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMAC WINDOW CLEANING LIMITED

THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR

Number:07042545
Status:ACTIVE
Category:Private Limited Company

DAC TRADE &TRANS LIMITED

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

SHARED EARTH LIVERPOOL LTD

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

SUNSHINE DAY CENTRE LIMITED

24 PICTON HOUSE,WATERLOOVILLE,PO7 7SQ

Number:07439775
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