SMARTUP.IO LIMITED

Treviot House Treviot House, Ilford, IG1 1LR, Essex, United Kingdom
StatusDISSOLVED
Company No.08855163
CategoryPrivate Limited Company
Incorporated21 Jan 2014
Age10 years, 3 months, 26 days
JurisdictionEngland Wales
Dissolution23 Apr 2024
Years23 days

SUMMARY

SMARTUP.IO LIMITED is an dissolved private limited company with number 08855163. It was incorporated 10 years, 3 months, 26 days ago, on 21 January 2014 and it was dissolved 23 days ago, on 23 April 2024. The company address is Treviot House Treviot House, Ilford, IG1 1LR, Essex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 23 Apr 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Jan 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2022-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2023

Action Date: 30 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-17

Officer name: Ian Leathley Milbourn

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088551630001

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088551630002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2022

Action Date: 19 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Eunice Zuan Bao Goh

Change date: 2022-08-19

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2022

Action Date: 30 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 06 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Capital allotment shares

Date: 02 Jul 2021

Action Date: 28 May 2021

Category: Capital

Type: SH01

Capital : 48.408367 GBP

Date: 2021-05-28

Documents

View document PDF

Memorandum articles

Date: 23 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 23 Jun 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2021

Action Date: 12 Apr 2021

Category: Capital

Type: SH01

Capital : 48.391555 GBP

Date: 2021-04-12

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2021

Action Date: 21 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-04-21

Psc name: Notion Capital Iii Gp Llp

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-12

Officer name: Francis Anthony Meehan

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-12

Officer name: Eunice Zuan Bao Goh

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-12

Officer name: Ian Leathley Milbourn

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Address

Type: AD01

New address: Treviot House 186-192 High Road Ilford Essex IG1 1LR

Change date: 2020-11-10

Old address: Northcliffe House Young Street 4th Floor London W8 5EH United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kon-Chao Kwek

Termination date: 2020-09-01

Documents

View document PDF

Resolution

Date: 24 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2020

Action Date: 14 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-14

Capital : 15.178379 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2020

Action Date: 07 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brent Shawzin Hoberman

Termination date: 2020-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Singer Judge

Termination date: 2020-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-08

Officer name: Henry Lane Fox

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Notification of a person with significant control statement

Date: 28 Apr 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Gazette notice compulsory

Date: 14 Apr 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 06 Feb 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2019

Action Date: 21 Jan 2019

Category: Capital

Type: SH01

Capital : 14.978494 GBP

Date: 2019-01-21

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2019

Action Date: 21 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-10-21

Psc name: Founders Forum Llp

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Resolution

Date: 12 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: Chrysanthos Chrysanthou

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Aug 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-30

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 22 Mar 2018

Action Date: 01 Mar 2018

Category: Capital

Type: SH01

Capital : 14.942004 GBP

Date: 2018-03-01

Documents

View document PDF

Resolution

Date: 08 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barbara Judge

Appointment date: 2018-02-12

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2018

Action Date: 10 Feb 2018

Category: Capital

Type: SH01

Capital : 14.592004 GBP

Date: 2018-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Feb 2018

Category: Address

Type: AD03

New address: 2 Temple Back East Temple Quay Bristol BS1 6EG

Documents

View document PDF

Change sail address company with new address

Date: 14 Feb 2018

Category: Address

Type: AD02

New address: 2 Temple Back East Temple Quay Bristol BS1 6EG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Address

Type: AD01

Old address: , 2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Change date: 2018-02-13

New address: Northcliffe House Young Street 4th Floor London W8 5EH

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2018

Action Date: 21 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-21

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-24

Officer name: Mr Francis Anthony Meehan

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Nov 2017

Action Date: 03 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-03

Charge number: 088551630002

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Nov 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2017

Action Date: 16 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-16

Charge number: 088551630001

Documents

View document PDF

Resolution

Date: 23 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing capital allotment shares

Date: 27 Sep 2017

Action Date: 13 Dec 2016

Category: Capital

Type: RP04SH01

Date: 2016-12-13

Capital : 14.234 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 27 Sep 2017

Action Date: 27 Oct 2016

Category: Capital

Type: RP04SH01

Capital : 14.213 GBP

Date: 2016-10-27

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2017

Action Date: 25 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-25

Capital : 14.562 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2017

Action Date: 22 Jun 2017

Category: Capital

Type: SH01

Capital : 14.283000 GBP

Date: 2017-06-22

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2017

Action Date: 12 May 2017

Category: Capital

Type: SH01

Capital : 14.283 GBP

Date: 2017-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Capital alter shares subdivision

Date: 29 Apr 2017

Action Date: 11 Apr 2017

Category: Capital

Type: SH02

Date: 2017-04-11

Documents

View document PDF

Resolution

Date: 24 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2017

Action Date: 01 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-01

Capital : 14.263 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2017

Action Date: 09 Feb 2017

Category: Capital

Type: SH01

Capital : 14.260 GBP

Date: 2017-02-09

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2017

Action Date: 13 Dec 2016

Category: Capital

Type: SH01

Capital : 14.234 GBP

Date: 2016-12-13

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2017

Action Date: 21 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-21

Officer name: Mr Chrysanthos Chrysanthou

Documents

View document PDF

Resolution

Date: 10 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2016

Action Date: 21 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-21

Capital : 14.213 GBP

Documents

View document PDF

Capital name of class of shares

Date: 03 Nov 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 03 Nov 2016

Category: Capital

Type: SH10

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-21

Officer name: Mr Chrysanthos Chrysanthou

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kon-Chao Kwek

Appointment date: 2016-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2016

Action Date: 15 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-15

Capital : 10.494 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2016

Action Date: 12 Feb 2016

Category: Capital

Type: SH01

Capital : 11.842 GBP

Date: 2016-02-12

Documents

View document PDF

Resolution

Date: 07 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 Mar 2016

Category: Capital

Type: SH10

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2016

Action Date: 23 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Iain Patterson

Termination date: 2016-02-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 21 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-21

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2016

Action Date: 24 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-24

Capital : 9.700 GBP

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Francis Anthony Meehan

Change date: 2016-01-21

Documents

View document PDF

Resolution

Date: 28 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 06 Mar 2015

Action Date: 21 Jan 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-01-21

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2015

Action Date: 21 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-21

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Francis Anthony Meehan

Change date: 2015-01-21

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2015

Action Date: 02 Dec 2014

Category: Capital

Type: SH01

Capital : 7.000 GBP

Date: 2014-12-02

Documents

Capital allotment shares

Date: 03 Jan 2015

Action Date: 02 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-02

Capital : 9.00 GBP

Documents

View document PDF

Certificate change of name company

Date: 26 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rewireu LIMITED\certificate issued on 26/11/14

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-17

Officer name: Simon Patterson

Documents

View document PDF


Some Companies

0800 HANDYMAN RETAIL LIMITED

5 MERCIA BUSINESS VILLAGE,COVENTRY,CV4 8HX

Number:10652172
Status:LIQUIDATION
Category:Private Limited Company

DR ZIA LIMITED

22 HINTLESHAM AVENUE,BIRMINGHAM,B15 2PH

Number:07650664
Status:ACTIVE
Category:Private Limited Company

ENVIROSONIC LIMITED

8 DUNNOCK WAY,READING,RG10 8LR

Number:06298478
Status:ACTIVE
Category:Private Limited Company

GETSHEUN LLP

2/2 106 ALBERT ROAD,GLASGOW,G42 8DR

Number:SO306340
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

HARZAC LIMITED

9 ROMFORD CLOSE,COLCHESTER,CO4 0AP

Number:09515649
Status:ACTIVE
Category:Private Limited Company

K1 PROJECTS LTD

41 OSMASTON ROAD,LEICESTER,LE5 5JH

Number:10872108
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