SMART RESTAURANT SOLUTIONS LIMITED

7 Billing Road, Northampton, NN1 5AN, Northamptonshire
StatusDISSOLVED
Company No.09241016
CategoryPrivate Limited Company
Incorporated30 Sep 2014
Age9 years, 8 months, 27 days
JurisdictionEngland Wales
Dissolution01 Aug 2023
Years10 months, 26 days

SUMMARY

SMART RESTAURANT SOLUTIONS LIMITED is an dissolved private limited company with number 09241016. It was incorporated 9 years, 8 months, 27 days ago, on 30 September 2014 and it was dissolved 10 months, 26 days ago, on 01 August 2023. The company address is 7 Billing Road, Northampton, NN1 5AN, Northamptonshire.



Company Fillings

Gazette dissolved voluntary

Date: 01 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2019

Action Date: 07 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-07

Psc name: Mr Michael Gwyn Thomas

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-07

Officer name: Mr Michael Gwyn Thomas

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2017

Action Date: 01 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-11-01

Psc name: Mr Michael Gwyn Thomas

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-01

Officer name: Mr Michael Gwyn Thomas

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Incorporation company

Date: 30 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C JONES (HAULAGE) LIMITED

GROVE SERVICE STATION,YSTRADGYNLAIS,SA9 1BE

Number:05859701
Status:ACTIVE
Category:Private Limited Company

CASTLEGUARD SHERNHALL ST LIMITED

THE OLD SCHOOL HOUSE BRIDGE ROAD,KINGS LANGLEY,WD4 8SZ

Number:09727336
Status:ACTIVE
Category:Private Limited Company

CHOCO & FRIENDS LIMITED

447 447 CHERTSEY ROAD,TWICKENHAM,TW2 6LS

Number:11785831
Status:ACTIVE
Category:Private Limited Company

CROFTLY HOLDINGS LIMITED

CROFTLY SOUTH DRIVE,LIVERPOOL,L12 1LH

Number:10018831
Status:ACTIVE
Category:Private Limited Company

OTB PACKAGING CONSULTANTS LTD

THE HIVE,WESTON SUPER MARE,BS24 8EE

Number:10716319
Status:ACTIVE
Category:Private Limited Company

Q-THREE ZERO INTERNATIONAL LIMITED

3 KINGFISHER COURT KINGFISHER WAY,STOCKTON ON TEES,TS18 3EX

Number:11155071
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