SMART GRUPO LIMITED

12 Sarafand Grove, Rochester, ME2 2GF, England
StatusACTIVE
Company No.08988294
CategoryPrivate Limited Company
Incorporated09 Apr 2014
Age10 years, 1 month, 11 days
JurisdictionEngland Wales
Dissolution14 Sep 2021
Years2 years, 8 months, 6 days

SUMMARY

SMART GRUPO LIMITED is an active private limited company with number 08988294. It was incorporated 10 years, 1 month, 11 days ago, on 09 April 2014 and it was dissolved 2 years, 8 months, 6 days ago, on 14 September 2021. The company address is 12 Sarafand Grove, Rochester, ME2 2GF, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 14 May 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 09 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-09

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Edward Manuel Fuentes Lopez

Change date: 2023-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2022

Action Date: 12 Jun 2022

Category: Address

Type: AD01

Old address: 4 Webb Close Hoo Rochester Kent ME3 9HW England

Change date: 2022-06-12

New address: 12 Sarafand Grove Rochester ME2 2GF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Administrative restoration company

Date: 30 Oct 2021

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 14 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2016

Action Date: 23 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-23

Officer name: Augusto Fernando Holguin Sanchez

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2016

Action Date: 24 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-24

Old address: 50 Strathbrook Road London SW16 3AY

New address: 4 Webb Close Hoo Rochester Kent ME3 9HW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 09 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2015

Action Date: 07 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-07

Officer name: Mr Edward Manuel Fuentes

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-07

Officer name: Mr Augusto Fernando Holguin Sanchez

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2014

Action Date: 11 Dec 2014

Category: Address

Type: AD01

Old address: 68 Glencairn Road London SW16 5DF England

Change date: 2014-12-11

New address: 50 Strathbrook Road London SW16 3AY

Documents

View document PDF

Incorporation company

Date: 09 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FERNHURST CONSULTING LTD

113 HOLLINGBURY ROAD,BRIGHTON,BN1 7JN

Number:07612965
Status:ACTIVE
Category:Private Limited Company

HJ COLLECTION LTD

OAKS COURT,BOREHAMWOOD,WD6 7GS

Number:11834490
Status:ACTIVE
Category:Private Limited Company

HUNTER INTERNATIONAL ASSOCIATES LIMITED

WINDSOR BUSINESS CENTRE,MONTGOMERY,SY15 6SU

Number:03874737
Status:ACTIVE
Category:Private Limited Company

LAW-STEEL (BIRMINGHAM) LIMITED

87 CHESTERWOOD ROAD,BIRMINGHAM,B13 0QQ

Number:01052525
Status:ACTIVE
Category:Private Limited Company

SOUTHBRIDGE UK CAPITAL LIMITED

REGINA HOUSE,LONDON,NW3 5JS

Number:11387491
Status:ACTIVE
Category:Private Limited Company

TITAN SUPPLIES LTD

UNIT 19D ZONE 1 BURNTWOOD BUSINESS PARK,BURNTWOORD,WS7 3GL

Number:11426039
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