SMARTMOVE MANAGEMENT LTD
Status | ACTIVE |
Company No. | 08299806 |
Category | Private Limited Company |
Incorporated | 20 Nov 2012 |
Age | 11 years, 5 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
SMARTMOVE MANAGEMENT LTD is an active private limited company with number 08299806. It was incorporated 11 years, 5 months, 8 days ago, on 20 November 2012. The company address is 7-9 Station Road 7-9 Station Road, Preston, PR4 6SN, Lancashire, England.
Company Fillings
Change registered office address company with date old address new address
Date: 14 Apr 2023
Action Date: 14 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-14
New address: 7-9 Station Road Hesketh Bank Preston Lancashire PR4 6SN
Old address: 9 Station Road Hesketh Bank Preston Lancashire PR4 6SN
Documents
Dissolved compulsory strike off suspended
Date: 26 Jun 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 24 Nov 2020
Action Date: 20 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-20
Documents
Confirmation statement with no updates
Date: 15 Jan 2020
Action Date: 20 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-20
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2018
Action Date: 20 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-20
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2018
Action Date: 20 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-20
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous extended
Date: 27 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2016-11-30
New date: 2017-03-31
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 20 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-20
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Certificate change of name company
Date: 22 Jan 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed first choice disclosure and barring services LIMITED\certificate issued on 22/01/16
Documents
Change of name notice
Date: 22 Jan 2016
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name termination date
Date: 14 Jan 2016
Action Date: 14 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-14
Officer name: Christopher Mark Lees
Documents
Appoint person director company with name date
Date: 13 Jan 2016
Action Date: 11 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-11
Officer name: Mr David John Whittaker
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2015
Action Date: 20 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-20
Documents
Appoint person director company with name date
Date: 02 Dec 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-30
Officer name: Mr Christopher Mark Lees
Documents
Termination director company with name termination date
Date: 02 Dec 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-30
Officer name: Allen Chapman
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2014
Action Date: 20 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-20
Documents
Change person director company with change date
Date: 08 Dec 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-01
Officer name: Alan Chapman
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 20 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-20
Documents
Some Companies
133A DARWIN ROAD,SOUTH EALING,W5 4BB
Number: | 10986240 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPA HOUSE,THORNBURY,BS35 2JX
Number: | 09376227 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 ST. ANDREWS ROAD,SIDCUP,DA14 4SA
Number: | 09759765 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 BROAD STREET,BRISTOL,BS16 5NU
Number: | 10832322 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 WELCH ROAD,GOSPORT,PO12 4PY
Number: | 11183278 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
111 GRANTCHESTER MEADOWS,CAMBRIDGE,CB3 9JN
Number: | 06889986 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |