• UK
  • SMART HOST UK LTD - 48, Medlock Avenue, Fleetwood, FY7 8DE, United Kingdom

Company Information

Company registration number
10422169
Company Status
CLOSED
Country
United Kingdom
Registered Address
48
Medlock Avenue
Fleetwood
FY7 8DE
United Kingdom
48, Medlock Avenue, Fleetwood, FY7 8DE, United Kingdom UK

Management

Managing Directors
DAVID MACKENZIE
BENJAMIN HARRY STARKIE
Company secretaries
HANAH MINNIE GREAVES

Company Details

Type of Business
ltd
Incorporated
2016-10-11
Dissolved on
2019-03-26
SIC/NACE
62030 - Computer facilities management activities

Ownership

Beneficial Owners
-
Mr Ryan John Brook
-

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2018-07-11
Last Date:

SMART HOST UK LTD Company Description

SMART HOST UK LTD is a ltd registered in United Kingdom with the Company reg no 10422169. Its current trading status is "closed". It was registered 2016-10-11. It has declared SIC or NACE codes as "62030 - Computer facilities management activities". It has 2 directors and 1 secretary.It can be contacted at 48 .
More information

Get SMART HOST UK LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Smart Host Uk Ltd - 48, Medlock Avenue, Fleetwood, FY7 8DE, United Kingdom

Did you know? kompany provides original and official company documents for SMART HOST UK LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES (2017-10-12) - CS01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 21/01/2017 FROM (2017-01-21) - AD01

    Add to Cart
     
  • DIRECTOR APPOINTED MR RYAN JOHN BROOK (2017-02-14) - AP01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN HARRY STARKIE / 21/02/2017 (2017-02-22) - CH01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MACKENZIE / 22/02/2017 (2017-02-22) - CH01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN JOHN BROOK / 21/02/2017 (2017-02-22) - CH01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR DANIEL FOSTER (2017-04-04) - TM01

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2016-10-11) - NEWINC

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MACKENZIE / 04/11/2016 (2016-11-04) - CH01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR RYAN BROOK (2016-11-27) - TM01

    Add to Cart
     
  • DIRECTOR APPOINTED MR DANIEL FOSTER (2016-11-28) - AP01

    Add to Cart
     
  • SECRETARY APPOINTED MISS HANAH MINNIE GREAVES (2016-12-02) - AP03

    Add to Cart
     

expand_less