Advanced company searchLink opens in new window

S.M.T. AMUSEMENTS LIMITED

Company number 00863365

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jul 2015 AA Accounts for a small company made up to 31 October 2014
31 Dec 2014 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 3,804.25
20 Aug 2014 AA Accounts for a dormant company made up to 31 October 2013
14 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 3,804.25
24 May 2013 MR01 Registration of charge 008633650013
22 May 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 13/05/2013
07 May 2013 AA Accounts for a dormant company made up to 31 October 2012
07 May 2013 AA Accounts for a dormant company made up to 31 October 2011
07 May 2013 AA Accounts for a dormant company made up to 31 October 2010
07 May 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
07 May 2013 AR01 Annual return made up to 29 December 2011
07 May 2013 AR01 Annual return made up to 29 December 2010
07 May 2013 AC92 Restoration by order of the court
22 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
26 Nov 2010 DS01 Application to strike the company off the register
03 Aug 2010 AA Accounts for a dormant company made up to 31 October 2009
03 Aug 2010 CERTNM Company name changed britannia pier LIMITED\certificate issued on 03/08/10
  • RES15 ‐ Change company name resolution on 2010-07-22
03 Aug 2010 CONNOT Change of name notice
15 Jan 2010 AR01 Annual return made up to 29 December 2009 with full list of shareholders
15 Jan 2010 CH01 Director's details changed for Mr Darren John Threadwell on 28 December 2009
15 Jan 2010 CH01 Director's details changed for James Stanley George Threadwell on 28 December 2009
15 Jan 2010 CH01 Director's details changed for Barry James Williment on 28 December 2009
26 Mar 2009 AA Accounts for a dormant company made up to 31 October 2008
23 Feb 2009 363a Return made up to 29/12/08; full list of members