-
SMART CONSTRUCTION AND CIVIL ENGINEERING LIMITED - 15 Canada Square, Canary Wharf, London, E14 5GL, United Kingdom
Company Information
- Company registration number
- 07439125
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 15 Canada Square
- Canary Wharf
- London
- E14 5GL 15 Canada Square, Canary Wharf, London, E14 5GL UK
Management
- Managing Directors
- MATALEVITCH, Philip
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-11-15
- Age Of Company 2010-11-15 13 years
- SIC/NACE
- 77320
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- SMART PLANT LIMITED
- Filing of Accounts
- Due Date: 2017-08-31
- Last Date: 2015-11-30
- Last Return Made Up To:
- 2015-11-15
- Annual Return
- Due Date: 2016-11-29
- Last Date:
-
SMART CONSTRUCTION AND CIVIL ENGINEERING LIMITED Company Description
- SMART CONSTRUCTION AND CIVIL ENGINEERING LIMITED is a ltd registered in United Kingdom with the Company reg no 07439125. Its current trading status is "live". It was registered 2010-11-15. It was previously called SMART PLANT LIMITED. It has declared SIC or NACE codes as "77320". It has 1 director The latest accounts are filed up to 2015-11-30. The latest annual return was filed up to 2015-11-15.It can be contacted at 15 Canada Square .
Get SMART CONSTRUCTION AND CIVIL ENGINEERING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Smart Construction And Civil Engineering Limited - 15 Canada Square, Canary Wharf, London, E14 5GL, United Kingdom
- 2010-11-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SMART CONSTRUCTION AND CIVIL ENGINEERING 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
-
liquidation-compulsory-winding-up-progress-report (2021-06-30) - WU07
-
liquidation-compulsory-appointment-liquidator (2021-01-15) - WU04
-
liquidation-compulsory-removal-of-liquidator-by-court (2021-01-15) - WU14
keyboard_arrow_right 2020
-
liquidation-compulsory-winding-up-progress-report (2020-07-13) - WU07
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-14) - AD01
keyboard_arrow_right 2019
-
liquidation-compulsory-winding-up-progress-report (2019-06-20) - WU07
keyboard_arrow_right 2018
-
liquidation-compulsory-winding-up-progress-report (2018-07-04) - WU07
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-05) - AD01
-
liquidation-compulsory-appointment-liquidator (2017-06-01) - WU04
-
liquidation-compulsory-winding-up-order (2017-04-18) - COCOMP
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-05) - AD01
-
certificate-change-of-name-company (2016-02-16) - CERTNM
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-03) - AD01
-
termination-secretary-company-with-name-termination-date (2016-04-21) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-07) - AD01
-
termination-director-company-with-name-termination-date (2016-04-21) - TM01
-
appoint-person-director-company-with-name-date (2016-04-21) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-06-17) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-04) - MR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-19) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-04) - AR01
-
gazette-filings-brought-up-to-date (2014-12-03) - DISS40
-
gazette-notice-compulsary (2014-12-02) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2014-11-29) - AA
-
appoint-person-secretary-company-with-name (2014-04-01) - AP03
-
termination-secretary-company-with-name (2014-04-01) - TM02
-
termination-director-company-with-name (2014-04-01) - TM01
-
appoint-person-director-company-with-name (2014-04-01) - AP01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-05-17) - AA
-
termination-secretary-company-with-name (2013-08-21) - TM02
-
termination-director-company-with-name (2013-08-30) - TM01
-
change-registered-office-address-company-with-date-old-address (2013-01-15) - AD01
-
appoint-person-secretary-company-with-name (2013-08-30) - AP03
-
change-person-director-company-with-change-date (2013-09-02) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-27) - AR01
-
appoint-person-director-company-with-name (2013-08-30) - AP01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-06-06) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-17) - AR01
-
capital-allotment-shares (2011-01-05) - SH01
-
appoint-person-secretary-company-with-name (2011-01-05) - AP03
-
appoint-person-director-company-with-name (2011-01-04) - AP01
keyboard_arrow_right 2010
-
termination-director-company-with-name (2010-11-17) - TM01
-
incorporation-company (2010-11-15) - NEWINC