MYSMARTSYSTEMS LTD

71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom
StatusDISSOLVED
Company No.11806316
CategoryPrivate Limited Company
Incorporated05 Feb 2019
Age5 years, 3 months, 11 days
JurisdictionEngland Wales
Dissolution27 Sep 2022
Years1 year, 7 months, 19 days

SUMMARY

MYSMARTSYSTEMS LTD is an dissolved private limited company with number 11806316. It was incorporated 5 years, 3 months, 11 days ago, on 05 February 2019 and it was dissolved 1 year, 7 months, 19 days ago, on 27 September 2022. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 27 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 27 Jun 2022

Action Date: 16 Nov 2021

Category: Accounts

Type: AAMD

Made up date: 2021-11-16

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 27 Jun 2022

Action Date: 16 Nov 2021

Category: Accounts

Type: AAMD

Made up date: 2021-11-16

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2022

Action Date: 16 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jan 2022

Action Date: 16 Nov 2021

Category: Accounts

Type: AA01

Made up date: 2022-02-28

New date: 2021-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Venter

Change date: 2021-10-07

Documents

View document PDF

Change person secretary company with change date

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Matthew Venter

Change date: 2021-10-07

Documents

View document PDF

Change person secretary company with change date

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Theo Johan Weyers

Change date: 2021-10-07

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Theo Johan Weyers

Change date: 2021-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-07

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Old address: 71 - 75 Shelton Street Covent Garden London WC2H 9JQ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Address

Type: AD01

New address: 71 - 75 Shelton Street Covent Garden London WC2H 9JQ

Change date: 2021-09-29

Old address: 103-105 Comeragh Rd Top Floor Flat London W14 9HS United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Address

Type: AD01

Old address: 71 - 75 Shelton Street Covent Garden London WC2H 9JQ England

Change date: 2021-09-29

New address: 103-105 Comeragh Rd Top Floor Flat London W14 9HS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Address

Type: AD01

Old address: 71 - 75 Shelton Street Covent Garden London WC2H 9JQ England

Change date: 2021-09-28

New address: 71 - 75 Shelton Street Covent Garden London WC2H 9JQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2021

Action Date: 26 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-26

New address: 71 - 75 Shelton Street Covent Garden London WC2H 9JQ

Old address: 8 Ravensdale Walk Darlington DL3 8ED England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2021

Action Date: 04 Apr 2021

Category: Address

Type: AD01

Old address: 26 Turneville Road London W14 9PS England

Change date: 2021-04-04

New address: 8 Ravensdale Walk Darlington DL3 8ED

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2020

Action Date: 14 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Venter

Change date: 2020-11-14

Documents

View document PDF

Change person secretary company with change date

Date: 14 Nov 2020

Action Date: 14 Nov 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Matthew Venter

Change date: 2020-11-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2020

Action Date: 14 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-14

Psc name: Mr Matthew Venter

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2020

Action Date: 09 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-11-09

Psc name: Logesh Naidoo

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2020

Action Date: 09 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-09

Capital : 11,100 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-02

New address: 26 Turneville Road London W14 9PS

Old address: 70 Chatto Road London SW11 6LJ England

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Theo Johan Weyers

Change date: 2020-02-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Theo Johan Weyers

Change date: 2020-02-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Venter

Change date: 2020-02-06

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Resolution

Date: 20 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2019

Action Date: 26 Aug 2019

Category: Address

Type: AD01

Old address: Apartment 133 Kettleworks 126 Pope Street Birmingham B1 3DQ United Kingdom

New address: 70 Chatto Road London SW11 6LJ

Change date: 2019-08-26

Documents

View document PDF

Incorporation company

Date: 05 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CATON BROWN LIMITED

REGENCY COURT,MANCHESTER,M3 2EN

Number:10377968
Status:ACTIVE
Category:Private Limited Company

FISHER CONSTRUCTION CONSULTANTS LIMITED

18 GOSHAWK ROAD,HARTLEPOOL,TS26 0RA

Number:06817915
Status:ACTIVE
Category:Private Limited Company

FLUID TRANSFER SYSTEMS LTD

12 GREYCAINE ROAD,WATFORD,WD24 7GG

Number:10344791
Status:ACTIVE
Category:Private Limited Company
Number:CE002953
Status:ACTIVE
Category:Charitable Incorporated Organisation

GIBBON MULTIMEDIA LIMITED

32 CHURCH ROAD,HOVE,BN3 2FN

Number:07700825
Status:ACTIVE
Category:Private Limited Company

HUNT ADVISORY LIMITED

THE STABLES LITTLE COLDHARBOUR FARM,TUNBRIDGE WELLS,TN3 8AD

Number:11492014
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