Advanced company searchLink opens in new window

SALES MARKETING AND RESEARCH TEAM (SMART) LIMITED

Company number 06790649

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Oct 2012 AD01 Registered office address changed from 10 Torrington Road Claygate Esher Surrey KT10 0SA on 8 October 2012
25 Feb 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
Statement of capital on 2011-02-14
  • GBP 1,000
22 Dec 2010 AA Total exemption small company accounts made up to 31 January 2010
23 Feb 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Eduardo Saez on 1 January 2010
23 Feb 2010 CH01 Director's details changed for Simon Laurence Hollister on 1 January 2010
23 Feb 2010 CH01 Director's details changed for Stella Maris Temperani Saez on 1 January 2010
23 Feb 2010 CH01 Director's details changed for Cristiane Hollister on 1 January 2010
16 Feb 2009 287 Registered office changed on 16/02/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england
16 Feb 2009 288a Director appointed cristiane hollister
16 Feb 2009 288a Director appointed eduardo saez
16 Feb 2009 288a Director appointed simon laurence hollister
16 Feb 2009 288b Appointment terminated director john cowdry
16 Feb 2009 288b Appointment terminated secretary london law secretarial LIMITED
16 Feb 2009 288a Director appointed stella maris temperani saez
14 Jan 2009 NEWINC Incorporation