SMARTER COATINGS COMMERCIAL LTD

102 Albert Road, Southsea, PO5 2SN, England
StatusDISSOLVED
Company No.08042322
CategoryPrivate Limited Company
Incorporated23 Apr 2012
Age12 years, 2 months, 13 days
JurisdictionEngland Wales
Dissolution14 May 2019
Years5 years, 1 month, 23 days

SUMMARY

SMARTER COATINGS COMMERCIAL LTD is an dissolved private limited company with number 08042322. It was incorporated 12 years, 2 months, 13 days ago, on 23 April 2012 and it was dissolved 5 years, 1 month, 23 days ago, on 14 May 2019. The company address is 102 Albert Road, Southsea, PO5 2SN, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2018

Action Date: 15 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Dean Adams

Termination date: 2018-04-15

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Apr 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Mar 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Mar 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Michael Mcsherry

Termination date: 2017-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Dean Adams

Appointment date: 2017-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jamie Michael Mcsherry

Cessation date: 2017-11-01

Documents

View document PDF

Capital allotment shares

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-22

Capital : 100 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Lee Mathis

Termination date: 2017-07-20

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jamie Michael Mcsherry

Notification date: 2017-01-01

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2016

Action Date: 14 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-14

Old address: 5 Charter House Suite 259 Lord Montgomery Way Portsmouth Hants PO1 2SN

New address: 102 Albert Road Southsea PO5 2SN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Change person director company with change date

Date: 21 May 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-25

Officer name: Mr Jamie Michael Mcsherry

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jun 2014

Action Date: 05 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-05

Old address: 51 Basement Flat Granada Road Southsea Hampshire PO4 0RQ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2013

Action Date: 23 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-23

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Mr Jamie Michael Mcsherry

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Daniel Lee Mathis

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Feb 2013

Action Date: 28 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-28

Old address: Suite 259 5 Charter House Lord Montgomery Way Portsmouth Hampshire PO1 2SN England

Documents

View document PDF

Appoint person director company with name

Date: 21 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Lee Mathis

Documents

View document PDF

Incorporation company

Date: 23 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRIX GROUP GB LTD

483 RAYNERS LANE,PINNER,HA5 5DN

Number:11535067
Status:ACTIVE
Category:Private Limited Company

D.I.A.Z. BYGG & STAD INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11916910
Status:ACTIVE
Category:Private Limited Company

GDNR LTD

36 NAPIER AVENUE,SOUTHEND-ON-SEA,SS1 1LZ

Number:10240932
Status:ACTIVE
Category:Private Limited Company

HUNTER CARDIAC CONSULTING LTD

1 VICTORIA COURT, BANK SQUARE,LEEDS,LS27 9SE

Number:08477057
Status:ACTIVE
Category:Private Limited Company

LIMIT CARAVAN PARK LIMITED(THE)

50 SEYMOUR STREET,LONDON,W1H 7JG

Number:01663370
Status:ACTIVE
Category:Private Limited Company

NEHIRIM LTD

DEMSA ACCOUNTS LTD,LONDON,N15 3NP

Number:09123332
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