SMART SOLVE LTD

C/O Ideal Corporate Solutions Limited Lancaster House C/O Ideal Corporate Solutions Limited Lancaster House, Bolton, BL1 4QZ
StatusLIQUIDATION
Company No.08565025
CategoryPrivate Limited Company
Incorporated11 Jun 2013
Age11 years, 8 days
JurisdictionEngland Wales

SUMMARY

SMART SOLVE LTD is an liquidation private limited company with number 08565025. It was incorporated 11 years, 8 days ago, on 11 June 2013. The company address is C/O Ideal Corporate Solutions Limited Lancaster House C/O Ideal Corporate Solutions Limited Lancaster House, Bolton, BL1 4QZ.



Company Fillings

Liquidation disclaimer notice

Date: 10 May 2024

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 21 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Feb 2024

Action Date: 17 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-01-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Mar 2023

Action Date: 17 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-01-17

Documents

View document PDF

Resolution

Date: 26 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Address

Type: AD01

New address: C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ

Change date: 2022-03-23

Old address: 137 Oak Lane Bradford West Yorkshire BD9 4rd

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 26 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 27 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 06 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ahmed Awad Farhan Farhan

Change date: 2016-10-10

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

New date: 2014-08-31

Made up date: 2014-06-30

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ahmed Awad Farhan

Change date: 2014-07-31

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-31

Officer name: Mr Ahmed Awad Farhan Farhan

Documents

View document PDF

Change sail address company with new address

Date: 06 Aug 2014

Category: Address

Type: AD02

New address: 137 Oak Lane Bradford West Yorkshire BD9 4RD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2014

Action Date: 06 Aug 2014

Category: Address

Type: AD01

Old address: 137 Oak Lane Bradford West Yorkshire BD9 4RD

Change date: 2014-08-06

New address: 137 Oak Lane Bradford West Yorkshire BD9 4RD

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-31

Officer name: Mr Ahmed Awad Farhan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 06 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-06

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ahmed Awad Farhan

Change date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2014

Action Date: 06 Aug 2014

Category: Address

Type: AD01

Old address: 7 Heaton Road Bradford BD8 8QX

New address: 137 Oak Lane Bradford West Yorkshire BD9 4RD

Change date: 2014-08-06

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alyaa Awadh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2014

Action Date: 26 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-26

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Feb 2014

Action Date: 25 Feb 2014

Category: Address

Type: AD01

Old address: Suite B 29 Harley Street London W1G 9QR England

Change date: 2014-02-25

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2014

Action Date: 25 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-25

Capital : 999 GBP

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nominee Director Ltd

Documents

View document PDF

Termination secretary company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nominee Secretary Ltd

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alyaa Naser Awadh

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Waris Khan

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ahmed Awad Farhan

Documents

View document PDF

Incorporation company

Date: 11 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CIB TECHNOLOGY LIMITED

33 MOORFIELD ROAD,SALFORD,M6 7EY

Number:11738542
Status:ACTIVE
Category:Private Limited Company

GATEKEEPER MEDIA LIMITED

7 BRINDLEY PLACE,CHESTER,CH2 3FF

Number:09869056
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NORFOLK CANOES LIMITED

ABACUS HOUSE,PLYMOUTH,PL4 8JY

Number:06852129
Status:ACTIVE
Category:Private Limited Company

POINT OF FOCUS LIMITED

55 WAGHORN STREET,LONDON,SE15 4LA

Number:05952670
Status:ACTIVE
Category:Private Limited Company

SJ JONES SCHOOL RUN LIMITED

33 HOLBROOK ROAD,HAVERFORDWEST,SA62 3HZ

Number:04845670
Status:ACTIVE
Category:Private Limited Company

SN1982 LIMITED

SUMMIT HOUSE,LONDON,NW3 6BP

Number:10912876
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