SMARTCYCLE RECYCLING SOLUTIONS LTD

21 Nine Lands 21 Nine Lands, Leighton Buzzard, LU7 9NN, England
StatusDISSOLVED
Company No.11481906
CategoryPrivate Limited Company
Incorporated25 Jul 2018
Age5 years, 11 months, 10 days
JurisdictionEngland Wales
Dissolution06 Apr 2021
Years3 years, 2 months, 28 days

SUMMARY

SMARTCYCLE RECYCLING SOLUTIONS LTD is an dissolved private limited company with number 11481906. It was incorporated 5 years, 11 months, 10 days ago, on 25 July 2018 and it was dissolved 3 years, 2 months, 28 days ago, on 06 April 2021. The company address is 21 Nine Lands 21 Nine Lands, Leighton Buzzard, LU7 9NN, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Cessation of a person with significant control

Date: 29 May 2020

Action Date: 29 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Samuel John Luscombe-Green

Cessation date: 2020-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel John Luscombe-Green

Termination date: 2020-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Capital allotment shares

Date: 22 May 2019

Action Date: 22 May 2019

Category: Capital

Type: SH01

Date: 2019-05-22

Capital : 1 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 22 May 2019

Action Date: 22 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Samuel John Luscombe-Green

Notification date: 2019-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel John Luscombe-Green

Appointment date: 2019-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Louise Yilmaz

Termination date: 2019-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-26

Old address: 133 Northend Hemel Hempstead HP3 8TW United Kingdom

New address: 21 Nine Lands Hockliffe Leighton Buzzard LU7 9NN

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2018

Action Date: 23 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Louise Yilmaz

Appointment date: 2018-09-23

Documents

View document PDF

Incorporation company

Date: 25 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AINOPA LIMITED

53 WOOD STREET,ASHTON-UNDER-LYNE,OL6 7NB

Number:08812617
Status:ACTIVE
Category:Private Limited Company

DAN CLARKE LIMITED

UNIT 26 (A & B),LIVERPOOL,L3 4AD

Number:05812609
Status:ACTIVE
Category:Private Limited Company

FAIRFIELD COURT (MANAGEMENT) LIMITED

5 BARNFIELD CRESCENT,EXETER,EX1 1QT

Number:01179582
Status:ACTIVE
Category:Private Limited Company

MOVING TONE PROMOTIONS LTD

3 CLIVE HALL DRIVE,CAMBRIDGE,CB24 3DT

Number:05554769
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

S J CLEANING (MIDLANDS) LIMITED

OAKLANDS 47 ROSEMARY HILL ROAD,SUTTON COLDFIELD,B74 4HJ

Number:06855140
Status:ACTIVE
Category:Private Limited Company

SAIMAH'S RESTAURANT LIMITED

HUSSAINS HALL,KEIGHLEY,BD21 2AU

Number:11252089
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