SMASH TECH LIMITED

Hunter House Hunter House, Woodford Green, IG8 0DY, Essex
StatusDISSOLVED
Company No.09902416
CategoryPrivate Limited Company
Incorporated04 Dec 2015
Age8 years, 5 months, 23 days
JurisdictionEngland Wales
Dissolution02 May 2024
Years25 days

SUMMARY

SMASH TECH LIMITED is an dissolved private limited company with number 09902416. It was incorporated 8 years, 5 months, 23 days ago, on 04 December 2015 and it was dissolved 25 days ago, on 02 May 2024. The company address is Hunter House Hunter House, Woodford Green, IG8 0DY, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 02 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 02 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Apr 2023

Action Date: 23 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Apr 2022

Action Date: 23 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Address

Type: AD01

New address: Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY

Old address: 148 Mitcham Road Tooting London SW17 9NH England

Change date: 2021-03-05

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 05 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2020

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Jessica Beverley Ledger

Change date: 2020-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-01

Officer name: Miss Jessica Beverley Ledger

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2018

Action Date: 21 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-21

Officer name: Miss Jessica Beverley Ledger

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Address

Type: AD01

New address: 148 Mitcham Road Tooting London SW17 9NH

Change date: 2018-08-13

Old address: 3 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 03 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

Incorporation company

Date: 04 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COACH HIRE PLUS LTD.

MIDLAND HOUSE,STOURBRIDGE,DY9 8RD

Number:09024308
Status:ACTIVE
Category:Private Limited Company

MOAT FINANCIAL LTD

THE OLD SCHOOL HOUSE,THURMASTON, LEICESTER,LE4 8BD

Number:05922710
Status:ACTIVE
Category:Private Limited Company

NUTRIPRODUCTS LIMITED

17 CRICKETERS APPROACH,WAKEFIELD,WF2 0JH

Number:02351500
Status:ACTIVE
Category:Private Limited Company

ON THE FLY PRODUCTIONS LTD

1007 LONDON ROAD,LEIGH ON SEA,SS9 3JY

Number:10926074
Status:ACTIVE
Category:Private Limited Company

RACENEWS LIMITED

85 BLACKSTOCK ROAD,,N4 2JW

Number:03143902
Status:ACTIVE
Category:Private Limited Company

SAINT GEORGE SERVICE LTD

HOVA HOUSE,BRIGHTON & HOVE,BN3 3DH

Number:09531629
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