ALL SMART LTD

10 Foster Lane 10 Foster Lane, London, EC2V 6HR, United Kingdom
StatusDISSOLVED
Company No.10278646
CategoryPrivate Limited Company
Incorporated14 Jul 2016
Age7 years, 10 months, 16 days
JurisdictionEngland Wales
Dissolution09 Aug 2022
Years1 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

Gazette dissolved compulsory

Date: 09 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 14 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 05 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 14 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COSTHETA CONSULTING LTD

FLAT 9 WESTNYE HOUSE,GUILDFORD,GU1 4BY

Number:10666641
Status:ACTIVE
Category:Private Limited Company

CS SOUTH LIMITED

NEW KINGS COURT TOLLGATE,EASTLEIGH,SO53 3LG

Number:08333692
Status:ACTIVE
Category:Private Limited Company

D SHORT CONSULTANT LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11496823
Status:ACTIVE
Category:Private Limited Company

EDUCATORS OF LONDON

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)

LEXZENA RESOURCE LTD

1 BROOKLANDS,SHOREHAM BY SEA,BN43 5FE

Number:10761267
Status:ACTIVE
Category:Private Limited Company

MAINWISE LIMITED

40 BOUNDARY ROAD,NOTTINGHAM,NG2 7BZ

Number:02249195
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