THESMARTCOMPANYGROUP LIMITED

23 High Street, Purley, CR8 2AF, England
StatusDISSOLVED
Company No.10670781
CategoryPrivate Limited Company
Incorporated15 Mar 2017
Age7 years, 1 month, 19 days
JurisdictionEngland Wales
Dissolution28 Mar 2023
Years1 year, 1 month, 6 days

SUMMARY

THESMARTCOMPANYGROUP LIMITED is an dissolved private limited company with number 10670781. It was incorporated 7 years, 1 month, 19 days ago, on 15 March 2017 and it was dissolved 1 year, 1 month, 6 days ago, on 28 March 2023. The company address is 23 High Street, Purley, CR8 2AF, England.



Company Fillings

Gazette dissolved compulsory

Date: 28 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Aug 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 16 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 22 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jan 2022

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-01

Psc name: Shansel Huseyin

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-02

Officer name: Shansel Huseyin

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 22 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jan 2021

Action Date: 12 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammad Aslam

Notification date: 2021-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2021

Action Date: 12 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-12

Officer name: Mr Mohammad Aslam

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2020

Action Date: 19 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-19

Psc name: Shansel Huseyin

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohammad Saleem Aslam

Cessation date: 2020-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-15

Officer name: Mohammad Saleem Aslam

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Shansel Huseyin

Appointment date: 2020-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2020

Action Date: 26 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-26

Officer name: Mohammad Mobeen Aslam

Documents

View document PDF

Cessation of a person with significant control

Date: 28 May 2020

Action Date: 26 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohammad Mobeen Aslam

Cessation date: 2020-05-26

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2020

Action Date: 15 May 2020

Category: Address

Type: AD01

New address: 23 High Street Purley CR8 2AF

Old address: 247 Balham High Road London SW17 7BE England

Change date: 2020-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Dec 2018

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Omar Aslam

Termination date: 2018-12-20

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Address

Type: AD01

New address: 247 Balham High Road London SW17 7BE

Old address: 11a Empire Parade Empire Way London HA9 0RQ England

Change date: 2018-06-04

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Incorporation company

Date: 15 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DE TRAFFORD ESTATES CHURCHGATE BLOCK J LIMITED

SUITE 26G BUILDING 26,ALDERLEY EDGE,SK10 4TG

Number:09725547
Status:ACTIVE
Category:Private Limited Company

DEKO LTD

17 GREEN LANES,LONDON,N16 9BS

Number:11504438
Status:ACTIVE
Category:Private Limited Company

ECLIPSE DOUBLE GLAZING LTD

35 SHERWOOD STREET,WARSOP,NG20 0JR

Number:11769941
Status:ACTIVE
Category:Private Limited Company

GREEN RIVER CAPITAL CONSULTING LIMITED

352 FULHAM ROAD,LONDON,SW10 9UH

Number:09329455
Status:ACTIVE
Category:Private Limited Company

IRIDESSA LIMITED

50 LEE PARK,BLACKHEATH,SE3 9HZ

Number:09601893
Status:ACTIVE
Category:Private Limited Company

NORTHMEADS LIMITED

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:07712781
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