- Company Overview for SMART SAVE SOLUTIONS LTD (07488586)
- Filing history for SMART SAVE SOLUTIONS LTD (07488586)
- People for SMART SAVE SOLUTIONS LTD (07488586)
- More for SMART SAVE SOLUTIONS LTD (07488586)
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) |
---|---|---|---|
25 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jan 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2016 | AD01 | Registered office address changed from 650 the Crescent the Crescent Colchester Business Park Colchester Essex CO4 9YQ England to 3 Ilfracombe Avenue Bowers Gifford Basildon Essex SS13 2DR on 11 April 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
23 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Feb 2016 | AA | Total exemption small company accounts made up to 31 January 2015 | |
14 Jan 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2015 | AD01 | Registered office address changed from C/O Smart Save Solar Ltd the North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD to 650 the Crescent the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 13 February 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
24 Sep 2014 | TM01 | Termination of appointment of Edward Neil Reilly Cooke as a director on 2 September 2014 | |
02 Sep 2014 | TM01 | Termination of appointment of Edward Neil Reilly Cooke as a director on 2 September 2014 | |
16 Feb 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-16
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
28 Mar 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
27 Nov 2012 | SH08 | Change of share class name or designation | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
08 Mar 2012 | CERTNM |
Company name changed smart save solar LTD\certificate issued on 08/03/12
|
|
08 Feb 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
29 Sep 2011 | AD01 | Registered office address changed from 16 Fan Avenue Colchester Essex CO4 5ZX England on 29 September 2011 | |
07 Jun 2011 | AP01 | Appointment of Edward Neil Reilly Cooke as a director | |
11 Jan 2011 | NEWINC |
Incorporation
|