- Company Overview for SMCH LIMITED (04032044)
- Filing history for SMCH LIMITED (04032044)
- People for SMCH LIMITED (04032044)
- More for SMCH LIMITED (04032044)
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) |
---|---|---|---|
23 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2023 | DS01 | Application to strike the company off the register | |
08 Feb 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
23 Dec 2022 | CS01 | Confirmation statement made on 19 December 2022 with updates | |
24 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2022 | CC04 | Statement of company's objects | |
03 Mar 2022 | MA | Memorandum and Articles of Association | |
23 Feb 2022 | PSC02 | Notification of Tw Dean Group Limited as a person with significant control on 31 January 2022 | |
23 Feb 2022 | PSC07 | Cessation of Timothy William Dean as a person with significant control on 31 January 2022 | |
08 Feb 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 19 December 2021 with no updates | |
25 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
27 Jan 2021 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
23 Sep 2020 | AD01 | Registered office address changed from Thames Works College Road Northfleet Gravesend Kent DA11 9AU England to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 23 September 2020 | |
12 Aug 2020 | AA01 | Current accounting period extended from 31 May 2020 to 31 August 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with updates | |
20 Dec 2019 | CH01 | Director's details changed for Mr Timothy William Dean on 20 December 2019 | |
20 Dec 2019 | TM02 | Termination of appointment of Jeffery Howard Young as a secretary on 29 November 2019 | |
08 Nov 2019 | AA | Accounts for a dormant company made up to 31 May 2019 | |
05 Sep 2019 | AD01 | Registered office address changed from C/O Sandhurst Group Ltd Whitewall Road Medway City Estate Rochester Kent ME2 4DZ to Thames Works College Road Northfleet Gravesend Kent DA11 9AU on 5 September 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
23 Nov 2018 | AA | Accounts for a dormant company made up to 31 May 2018 | |
29 Jan 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with no updates |