SMARTECH IT SOLUTIONS PVT LTD.

12 Mill Street, Derby, DE1 1DH, England
StatusDISSOLVED
Company No.08378650
CategoryPrivate Limited Company
Incorporated29 Jan 2013
Age11 years, 4 months, 5 days
JurisdictionEngland Wales
Dissolution04 Feb 2020
Years4 years, 3 months, 28 days

SUMMARY

SMARTECH IT SOLUTIONS PVT LTD. is an dissolved private limited company with number 08378650. It was incorporated 11 years, 4 months, 5 days ago, on 29 January 2013 and it was dissolved 4 years, 3 months, 28 days ago, on 04 February 2020. The company address is 12 Mill Street, Derby, DE1 1DH, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2019

Action Date: 22 May 2019

Category: Address

Type: AD01

Old address: 23 Windmill Precinct Smethwick B66 3NW England

Change date: 2019-05-22

New address: 12 Mill Street Derby DE1 1DH

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Address

Type: AD01

New address: 23 Windmill Precinct Smethwick B66 3NW

Change date: 2018-07-04

Old address: 6 Moorfield Close Darlington DL1 4RX England

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Address

Type: AD01

Old address: 15 Marlborough Drive Darlington DL1 5YE England

Change date: 2017-04-20

New address: 6 Moorfield Close Darlington DL1 4RX

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2017

Action Date: 14 Jan 2017

Category: Address

Type: AD01

New address: 15 Marlborough Drive Darlington DL1 5YE

Old address: Apartment 3 57 st. Francis Drive Birmingham B30 3PS England

Change date: 2017-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2015

Action Date: 09 Dec 2015

Category: Address

Type: AD01

New address: Apartment 3 57 st. Francis Drive Birmingham B30 3PS

Change date: 2015-12-09

Old address: 31 Bromford Road Oldbury West Midlands B69 4BH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 29 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-29

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2015

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sayisiddardha Bezawada

Change date: 2014-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2014

Action Date: 18 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-18

New address: 31 Bromford Road Oldbury West Midlands B69 4BH

Old address: 29 Wenlock Road Birmingham B20 3HR England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Address

Type: AD01

New address: 29 Wenlock Road Birmingham B20 3HR

Old address: 145-157 St John Street London EC1V 4PW

Change date: 2014-09-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 29 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-29

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2013

Action Date: 25 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sayisiddardha Siddardha Bezawada

Change date: 2013-02-25

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2013

Action Date: 16 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sayisiddardha Bezawada

Change date: 2013-02-16

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2013

Action Date: 16 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-16

Officer name: Mr Sayi Siddardha Bezawada

Documents

View document PDF

Incorporation company

Date: 29 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE REFURBISHMENTS LTD

ALLENSBANK,NARBERTH,SA67 8RF

Number:11808855
Status:ACTIVE
Category:Private Limited Company
Number:02124853
Status:ACTIVE
Category:Private Limited Company

KNETIK PARTS LTD

137 YORK ROAD,BELFAST,BT15 3GZ

Number:NI643788
Status:ACTIVE
Category:Private Limited Company

MD COMMODITY TRADING LTD

BOLEYN SALEM ROAD,WREXHAM,LL11 3SG

Number:11345625
Status:ACTIVE
Category:Private Limited Company

MOTO ROTI LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10930765
Status:ACTIVE
Category:Private Limited Company

STAR HOME BUILDERS LTD

12 MAIDA WAY,LONDON,E4 7JL

Number:10840494
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