SMARTXPO HOLDINGS LIMITED
Status | LIQUIDATION |
Company No. | 10658722 |
Category | Private Limited Company |
Incorporated | 08 Mar 2017 |
Age | 7 years, 2 months, 25 days |
Jurisdiction | England 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
Liquidation voluntary appointment of liquidator
Date: 26 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 20 Mar 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
Notification of a person with significant control statement
Date: 01 Mar 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 03 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Resolution
Date: 18 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 02 Nov 2017
Action Date: 23 Oct 2017
Category: Capital
Type: SH02
Date: 2017-10-23
Documents
Some Companies
10 AUDLEY STREET,READING,RG30 1BP
Number: | 09395045 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
UNIT 16 KLONDIKE BUSINESS CENTRE,ROCHDALE,OL16 2AL
Number: | 06458278 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |