ALL SMART LTD
Status | DISSOLVED |
Company No. | 10278646 |
Category | Private Limited Company |
Incorporated | 14 Jul 2016 |
Age | 7 years, 10 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 09 Aug 2022 |
Years | 1 year, 9 months, 21 days |
SUMMARY
ALL SMART LTD is an dissolved private limited company with number 10278646. It was incorporated 7 years, 10 months, 16 days ago, on 14 July 2016 and it was dissolved 1 year, 9 months, 21 days ago, on 09 August 2022. The company address is 10 Foster Lane 10 Foster Lane, London, EC2V 6HR, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 10 Jun 2021
Action Date: 10 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-10
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 18 Aug 2020
Action Date: 11 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-11
Documents
Change account reference date company previous shortened
Date: 17 Jun 2020
Action Date: 26 Jun 2019
Category: Accounts
Type: AA01
New date: 2019-06-26
Made up date: 2019-06-27
Documents
Change account reference date company previous shortened
Date: 19 Mar 2020
Action Date: 27 Jun 2019
Category: Accounts
Type: AA01
Made up date: 2019-06-28
New date: 2019-06-27
Documents
Confirmation statement with no updates
Date: 18 Jul 2019
Action Date: 11 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-11
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change account reference date company previous shortened
Date: 21 Jun 2019
Action Date: 28 Jun 2018
Category: Accounts
Type: AA01
New date: 2018-06-28
Made up date: 2018-06-29
Documents
Change corporate director company with change date
Date: 15 Apr 2019
Action Date: 15 Apr 2019
Category: Officers
Sub Category: Change
Type: CH02
Officer name: A&B Trustee Partners Ltd
Change date: 2019-04-15
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2019
Action Date: 15 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-15
Old address: 10 Foster Lane 3rd Floor London EC2V 6HH United Kingdom
New address: 10 Foster Lane 3rd Floor London EC2V 6HR
Documents
Change account reference date company previous shortened
Date: 21 Mar 2019
Action Date: 29 Jun 2018
Category: Accounts
Type: AA01
New date: 2018-06-29
Made up date: 2018-06-30
Documents
Change person director company with change date
Date: 27 Dec 2018
Action Date: 29 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-29
Officer name: Mr Alex Smotlak
Documents
Change corporate director company with change date
Date: 27 Dec 2018
Action Date: 29 Nov 2018
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2018-11-29
Officer name: A&B Trustee Partners Ltd
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2018
Action Date: 29 Nov 2018
Category: Address
Type: AD01
New address: 10 Foster Lane 3rd Floor London EC2V 6HH
Old address: 1st Floor 32 Wigmore Street London W1U 2RP England
Change date: 2018-11-29
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Gazette filings brought up to date
Date: 14 Jul 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 11 Jul 2018
Action Date: 11 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-11
Documents
Confirmation statement with no updates
Date: 13 Jul 2017
Action Date: 13 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-13
Documents
Notification of a person with significant control
Date: 13 Jul 2017
Action Date: 14 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Claudio Enrico Esposito
Notification date: 2016-07-14
Documents
Notification of a person with significant control
Date: 13 Jul 2017
Action Date: 14 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michelangelo Scordamaglia
Notification date: 2016-07-14
Documents
Cessation of a person with significant control
Date: 13 Jul 2017
Action Date: 14 Jul 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-07-14
Psc name: A&B Trustee Partners Ltd
Documents
Change account reference date company current shortened
Date: 07 Feb 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
New date: 2017-06-30
Made up date: 2017-07-31
Documents
Some Companies
FLAT 9 WESTNYE HOUSE,GUILDFORD,GU1 4BY
Number: | 10666641 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW KINGS COURT TOLLGATE,EASTLEIGH,SO53 3LG
Number: | 08333692 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11496823 |
Status: | ACTIVE |
Category: | Private Limited Company |
119 HARRISONS WHARF,PURFLEET,RM19 1QX
Number: | 06983152 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
1 BROOKLANDS,SHOREHAM BY SEA,BN43 5FE
Number: | 10761267 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 BOUNDARY ROAD,NOTTINGHAM,NG2 7BZ
Number: | 02249195 |
Status: | ACTIVE |
Category: | Private Limited Company |