SMART SOLUTION PLUMBING & HEATING LTD

21 Kingswood Avenue, Thornton Heath, CR7 7HR, England
StatusDISSOLVED
Company No.11786266
CategoryPrivate Limited Company
Incorporated24 Jan 2019
Age5 years, 4 months, 9 days
JurisdictionEngland Wales
Dissolution04 Feb 2020
Years4 years, 3 months, 27 days

SUMMARY

SMART SOLUTION PLUMBING & HEATING LTD is an dissolved private limited company with number 11786266. It was incorporated 5 years, 4 months, 9 days ago, on 24 January 2019 and it was dissolved 4 years, 3 months, 27 days ago, on 04 February 2020. The company address is 21 Kingswood Avenue, Thornton Heath, CR7 7HR, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2019

Action Date: 14 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vladimir Ciocanari

Notification date: 2019-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2019

Action Date: 14 Sep 2019

Category: Address

Type: AD01

New address: 21 Kingswood Avenue Thornton Heath CR7 7HR

Change date: 2019-09-14

Old address: Flat 3 110 Cricklewood Broadway London NW2 3EJ United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Sep 2019

Action Date: 14 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-14

Psc name: Pavel Covali

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2019

Action Date: 14 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vladimir Ciocanari

Appointment date: 2019-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2019

Action Date: 14 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pavel Covali

Termination date: 2019-09-14

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-18

Psc name: Ms Tamara Covali

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pavel Covali

Appointment date: 2019-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-18

Officer name: Tamara Covali

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2019

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tamara Covali

Notification date: 2019-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tamara Covali

Appointment date: 2019-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vladimir Ciocanari

Termination date: 2019-02-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pavel Covali

Cessation date: 2019-02-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vladimir Ciocanari

Cessation date: 2019-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-12

Officer name: Pavel Covali

Documents

View document PDF

Incorporation company

Date: 24 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTPLUS THERAPEUTIC SERVICES LTD

HILSYDE,LEIGHTON BUZZARD,LU7 9LH

Number:11372437
Status:ACTIVE
Category:Private Limited Company

BLACKWELLS (HEREFORD) LIMITED

5 DEANSWAY,WORCESTER,WR1 2JG

Number:04954523
Status:ACTIVE
Category:Private Limited Company

DMW COURIERS LTD

24 PARTON GROVE,STOKE-ON-TRENT,ST3 6EH

Number:11888992
Status:ACTIVE
Category:Private Limited Company

PAZE.ME LIMITED

4 C/O PREISKEL & CO LLP,LONDON,EC4Y 7DL

Number:09421358
Status:ACTIVE
Category:Private Limited Company

RCCG (OVERSEAS) LIMITED

FIRST FLOOR HILL HOUSE 23-25 SPUR ROAD,PORTSMOUTH,PO6 3DY

Number:05195466
Status:ACTIVE
Category:Private Limited Company

TEACH IN LONDON LIMITED

1 ARLINGTON SQUARE,BRACKNELL,RG12 1WA

Number:07679653
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