SMART SCREEDS LIMITED
Status | DISSOLVED |
Company No. | 08782641 |
Category | Private Limited Company |
Incorporated | 20 Nov 2013 |
Age | 10 years, 6 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 05 Mar 2024 |
Years | 2 months, 30 days |
SUMMARY
SMART SCREEDS LIMITED is an dissolved private limited company with number 08782641. It was incorporated 10 years, 6 months, 14 days ago, on 20 November 2013 and it was dissolved 2 months, 30 days ago, on 05 March 2024. The company address is Parkers Cornelius House Parkers Cornelius House, Hove, BN3 2DJ, East Sussex, England.
Company Fillings
Gazette dissolved voluntary
Date: 05 Mar 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Dec 2023
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 10 Mar 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 Mar 2023
Action Date: 20 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-20
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2023
Action Date: 09 Mar 2023
Category: Address
Type: AD01
New address: Parkers Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ
Old address: 4 Grange Road Southwick Brighton West Sussex BN42 4DQ
Change date: 2023-03-09
Documents
Accounts with accounts type dormant
Date: 09 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type dormant
Date: 24 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2021
Action Date: 20 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-20
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 20 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-20
Documents
Accounts with accounts type dormant
Date: 22 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2019
Action Date: 20 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-20
Documents
Accounts with accounts type dormant
Date: 02 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 20 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-20
Documents
Accounts with accounts type dormant
Date: 07 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type dormant
Date: 04 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2017
Action Date: 20 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-20
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 20 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-20
Documents
Accounts with accounts type dormant
Date: 19 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 20 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-20
Documents
Accounts with accounts type dormant
Date: 27 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2014
Action Date: 20 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-20
Documents
Termination director company
Date: 17 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name termination date
Date: 09 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ashley Shane Wickens
Termination date: 2014-12-01
Documents
Change account reference date company current extended
Date: 26 Nov 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2014-11-30
Documents
Some Companies
BRANDON HALL HALL LANE,GRANTHAM,NG32 2AS
Number: | 07966865 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMERCIAL RENOVATION SPECIALISTS LIMITED
4 THE SQUARE,OTLEY,LS21 2QG
Number: | 09228710 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 5, TERRELL APARTMENTS,LONDON,N17 6FG
Number: | 11095265 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 MARK ROAD,OXFORD,OX3 8PA
Number: | 11538632 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 POWELL DRIVE,PONTYCLUN,CF72 9UU
Number: | 07850972 |
Status: | ACTIVE |
Category: | Private Limited Company |
OCEAN BREEZE (BARTON ON SEA) LIMITED
80 SEA ROAD,NEW MILTON,BH25 7NQ
Number: | 07737716 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |