SMARTXPO HOLDINGS LIMITED

3rd Floor, Chatsworth House 3rd Floor, Chatsworth House, Worthing, BN11 1LY
StatusLIQUIDATION
Company No.10658722
CategoryPrivate Limited Company
Incorporated08 Mar 2017
Age7 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

SMARTXPO HOLDINGS LIMITED is an liquidation private limited company with number 10658722. It was incorporated 7 years, 2 months, 25 days ago, on 08 March 2017. The company address is 3rd Floor, Chatsworth House 3rd Floor, Chatsworth House, Worthing, BN11 1LY.



Company Fillings

Change registered office address company with date old address new address

Date: 26 Mar 2024

Action Date: 26 Mar 2024

Category: Address

Type: AD01

Old address: 25 Bedford Street London WC2E 9ES England

New address: 3rd Floor, Chatsworth House 39 Chatsworth Road Worthing BN11 1LY

Change date: 2024-03-26

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 20 Mar 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Feb 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2023

Action Date: 28 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip Matthew Stone

Cessation date: 2023-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2023

Action Date: 28 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-28

Psc name: James Kenneth Eugene Easton

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2023

Action Date: 28 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Peter Baynes

Cessation date: 2023-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Dec 2022

Action Date: 29 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-30

New date: 2021-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2021

Action Date: 25 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Peter Baynes

Change date: 2021-10-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2021

Action Date: 25 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip Matthew Stone

Change date: 2021-10-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2020-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2020

Action Date: 15 Feb 2020

Category: Capital

Type: SH01

Capital : 168.01 GBP

Date: 2020-02-15

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-09

New address: 25 Bedford Street London WC2E 9ES

Old address: 65 Chandos Place London WC2N 4HG England

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2019

Action Date: 02 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-02

Capital : 147.65 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Capital

Type: SH01

Capital : 136.79 GBP

Date: 2018-12-10

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2018

Action Date: 11 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-11

Capital : 135.6 GBP

Documents

View document PDF

Resolution

Date: 03 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Address

Type: AD01

New address: 65 Chandos Place London WC2N 4HG

Change date: 2018-04-30

Old address: 1 Lancaster Place London WC2E 7ED United Kingdom

Documents

View document PDF

Resolution

Date: 18 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Kenneth Eugene Easton

Notification date: 2017-11-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan Peter Baynes

Notification date: 2017-11-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Philip Matthew Stone

Notification date: 2017-11-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Plural Holdings Limited

Cessation date: 2017-11-13

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-13

Capital : 103.07 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-13

Officer name: Mr Nicholas Owen Rudge

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-13

Officer name: Mr Philip Matthew Stone

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-13

Officer name: Mr Jonathan Peter Baynes

Documents

View document PDF

Capital alter shares subdivision

Date: 02 Nov 2017

Action Date: 23 Oct 2017

Category: Capital

Type: SH02

Date: 2017-10-23

Documents

View document PDF

Incorporation company

Date: 08 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL HUDA CONSULTANTS LIMITED

10 AUDLEY STREET,READING,RG30 1BP

Number:09395045
Status:ACTIVE
Category:Private Limited Company

ARROW PLASTICS LIMITED

ARROW WORKS,KINGSTON UPON THAMES,KT1 3HQ

Number:04727143
Status:ACTIVE
Category:Private Limited Company

CUSTOM CONTROL SENSORS INTERNATIONAL

21111 PLUMMER STREET,CALIFORNIA 91311,

Number:FC015163
Status:ACTIVE
Category:Other company type

FRUTIGER (UK) LIMITED

UNIT 16 KLONDIKE BUSINESS CENTRE,ROCHDALE,OL16 2AL

Number:06458278
Status:ACTIVE
Category:Private Limited Company

PARKLANDS VETERINARY LTD

5 OLD MOY ROAD,DUNGANNON,BT71 6PS

Number:NI045393
Status:ACTIVE
Category:Private Limited Company

SOUTHERN ENDOSCOPY SERVICES LIMITED

113 BRADFORD ROAD,ILKLEY,LS29 6DT

Number:08652680
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