-
SMART PHONE TECHNOLOGIES LIMITED - 2-3 Winckley Court Chapel Street, Preston, PR1 8BU, United Kingdom
Company Information
- Company registration number
- 07141353
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 2-3 Winckley Court Chapel Street
- Preston
- PR1 8BU 2-3 Winckley Court Chapel Street, Preston, PR1 8BU UK
Management
- Managing Directors
- MERTENS, John Charles
- MICAELO, Tiago Filipe
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-01-31
- Dissolved on
- 2023-03-19
- SIC/NACE
- 33190
Ownership
- Beneficial Owners
- -
- Bennett Ingram Harley Moss
- -
- -
- Mr Tiago Filipe Micaelo
- Mr John Charles Mertens
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2022-02-14
- Last Date: 2021-01-31
-
SMART PHONE TECHNOLOGIES LIMITED Company Description
- SMART PHONE TECHNOLOGIES LIMITED is a ltd registered in United Kingdom with the Company reg no 07141353. Its current trading status is "closed". It was registered 2010-01-31. It has declared SIC or NACE codes as "33190". It has 2 directors The latest accounts are filed up to 2019-12-31.It can be contacted at 2-3 Winckley Court Chapel Street .
Get SMART PHONE TECHNOLOGIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Smart Phone Technologies Limited - 2-3 Winckley Court Chapel Street, Preston, PR1 8BU, United Kingdom
Did you know? kompany provides original and official company documents for SMART PHONE TECHNOLOGIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-11-18) - AD01
-
confirmation-statement-with-no-updates (2021-04-13) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-04-22) - AD01
-
termination-director-company-with-name-termination-date (2021-04-27) - TM01
-
liquidation-voluntary-statement-of-affairs (2021-11-18) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2021-11-18) - 600
-
resolution (2021-11-18) - RESOLUTIONS
keyboard_arrow_right 2020
-
accounts-with-accounts-type-micro-entity (2020-12-29) - AA
-
confirmation-statement-with-no-updates (2020-02-10) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-10) - AD01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-28) - AA
-
confirmation-statement-with-updates (2019-02-15) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-02-02) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-07) - MR01
-
termination-director-company-with-name-termination-date (2018-08-07) - TM01
-
cessation-of-a-person-with-significant-control (2018-08-07) - PSC07
-
appoint-person-director-company-with-name-date (2018-08-07) - AP01
-
notification-of-a-person-with-significant-control (2018-08-07) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2018-09-28) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-27) - AA
-
confirmation-statement-with-updates (2017-03-31) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-01) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-25) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-11) - AR01
-
change-person-director-company-with-change-date (2014-02-11) - CH01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-02) - AA
-
capital-return-purchase-own-shares (2013-06-25) - SH03
-
capital-cancellation-shares (2013-06-17) - SH06
-
resolution (2013-06-17) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-11) - AR01
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-07-12) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-10-01) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-28) - AA
-
appoint-person-director-company-with-name (2011-09-06) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-09) - AR01
keyboard_arrow_right 2010
-
change-account-reference-date-company-current-shortened (2010-10-26) - AA01
-
capital-allotment-shares (2010-03-17) - SH01
-
appoint-person-director-company-with-name (2010-03-12) - AP01
-
appoint-person-director-company-with-name (2010-02-08) - AP01
-
change-registered-office-address-company-with-date-old-address (2010-02-08) - AD01
-
termination-director-company-with-name (2010-02-01) - TM01
-
incorporation-company (2010-01-31) - NEWINC