Advanced company searchLink opens in new window

SMART SAVE SOLUTIONS LTD

Company number 07488586

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-02-07
  • NM01 ‐ Change of name by resolution
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)