Advanced company searchLink opens in new window

SMN PROJECTS LIMITED

Company number 03011944

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)
17 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2016 DS01 Application to strike the company off the register
22 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000
08 Oct 2015 AD01 Registered office address changed from 1 Manchester Court Moreton in Marsh Gloucestershire GL56 0BY to Colet House 151 Talgarth Road London London W14 9DA on 8 October 2015
15 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Feb 2015 TM01 Termination of appointment of Christopher Lyons as a director on 7 February 2015
13 Oct 2014 TM01 Termination of appointment of Claudia Nielsen as a director on 11 June 2014
09 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
03 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
31 Mar 2014 TM02 Termination of appointment of Rupert Stewart-Smith as a secretary
31 Mar 2014 AP03 Appointment of Mr Nicholas David Pilbrow as a secretary
18 Oct 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
18 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
26 Oct 2012 CH01 Director's details changed for Mrs. Claudia Nielsen on 25 September 2012
26 Oct 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
26 Oct 2012 CH01 Director's details changed for Professor Bernard John Carr on 25 September 2012
26 Oct 2012 CH01 Director's details changed for Dr Christopher Lyons on 25 September 2012
26 Oct 2012 CH03 Secretary's details changed for Rupert Ean Stewart-Smith on 25 September 2012
29 May 2012 AA Accounts for a dormant company made up to 31 December 2011
18 Oct 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
01 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
30 Sep 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
30 Sep 2010 TM01 Termination of appointment of John Clarke as a director
25 Aug 2010 AP01 Appointment of Mrs. Claudia Nielsen as a director