- Company Overview for SMN PROJECTS LIMITED (03011944)
- Filing history for SMN PROJECTS LIMITED (03011944)
- People for SMN PROJECTS LIMITED (03011944)
- More for SMN PROJECTS LIMITED (03011944)
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
|
|
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
|
|
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
|
|
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 |