SUPER SMART LTD

Lawrence House Lawrence House, Norwich, NR2 1AD, Norfolk
StatusDISSOLVED
Company No.10491202
CategoryPrivate Limited Company
Incorporated22 Nov 2016
Age7 years, 7 months, 20 days
JurisdictionEngland Wales
Dissolution09 May 2024
Years2 months, 3 days

SUMMARY

SUPER SMART LTD is an dissolved private limited company with number 10491202. It was incorporated 7 years, 7 months, 20 days ago, on 22 November 2016 and it was dissolved 2 months, 3 days ago, on 09 May 2024. The company address is Lawrence House Lawrence House, Norwich, NR2 1AD, Norfolk.



Company Fillings

Gazette dissolved liquidation

Date: 09 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Apr 2023

Action Date: 08 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2022

Action Date: 18 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-18

Old address: 4 Oxford Place Easton Bristol BS5 0NR England

New address: Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 18 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ali Abdi Siad

Appointment date: 2021-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Meymuna Gabow

Termination date: 2021-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Meymuna Gabow

Appointment date: 2021-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ali Siad

Termination date: 2021-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 19 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-07

Old address: Suite 35 Park Parade London NW10 4HT England

New address: 4 Oxford Place Easton Bristol BS5 0NR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-12

Old address: 4 Oxford Place Easton Bristol BS5 0NR England

New address: Suite 35 Park Parade London NW10 4HT

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohamed Hassan Godah

Termination date: 2020-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nawal Cabdikarin Cabdulqadir

Termination date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2019

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohamed Hassan Godah

Appointment date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Nawal Cabdikarin Cabdulqadir

Appointment date: 2019-11-05

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ali Siad

Appointment date: 2019-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Mukhtar

Termination date: 2019-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abdirazak Mohamed Abdi

Termination date: 2019-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2019

Action Date: 31 May 2019

Category: Address

Type: AD01

Change date: 2019-05-31

Old address: 21 Rosamun Street Southall UB2 5YY England

New address: 4 Oxford Place Easton Bristol BS5 0NR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abdirazak Mohamed Abdi

Appointment date: 2019-04-15

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2018

Action Date: 18 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2018

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Gazette notice compulsory

Date: 13 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 22 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIVE SSAS ADMIN LTD

BALLADEN OLD HALL,ROSSENDALE,BB4 6HY

Number:08016963
Status:ACTIVE
Category:Private Limited Company

LA PORCELLANA LIMITED

UNITS 7-8, THE WINDSOR CENTRE WINDSOR GROVE,LONDON,SE27 9LT

Number:01465935
Status:ACTIVE
Category:Private Limited Company

LAURA HALL DESIGN LIMITED

PEELERS COTTAGE THE STREET,IPSWICH,IP9 2QS

Number:06180965
Status:ACTIVE
Category:Private Limited Company

NEW YORK PIZZA (SWANSEA) LTD

43 ST. HELENS ROAD,SWANSEA,SA1 4AZ

Number:11806966
Status:ACTIVE
Category:Private Limited Company

PATZ003 LIMITED

HIGHBRIDGE HOUSE 93-96,UXBRIDGE,UB8 1LU

Number:08657693
Status:ACTIVE
Category:Private Limited Company

PLUMBTECH SOUTHWEST LIMITED

17 CORNISHWAY EAST,TAUNTON,TA1 5LZ

Number:09049475
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