- Company Overview for SMVA TRUST (UK) (04109412)
- Filing history for SMVA TRUST (UK) (04109412)
- People for SMVA TRUST (UK) (04109412)
- More for SMVA TRUST (UK) (04109412)
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) |
---|---|---|---|
22 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Nov 2021 | DS01 | Application to strike the company off the register | |
06 Feb 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
14 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 Dec 2018 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
08 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 Dec 2017 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
28 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Jan 2017 | AD01 | Registered office address changed from 1 Sheldwich Turpington Lane Bromley Kent BR2 8JZ to 1 Sheldwich Terrace Turpington Lane Bromley Kent BR2 8JZ on 17 January 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
30 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
04 Mar 2016 | AR01 | Annual return made up to 31 December 2015 no member list | |
01 Mar 2016 | TM01 | Termination of appointment of Susie Jones as a director on 29 October 2015 | |
03 Feb 2016 | TM01 | Termination of appointment of Poospah Riley as a director on 29 October 2015 | |
28 Nov 2015 | TM02 | Termination of appointment of Piero Theodore Soteriou as a secretary on 30 September 2015 | |
01 Sep 2015 | AD01 | Registered office address changed from 253 Grays Inn Road London WC1X 8QT to 1 Sheldwich Turpington Lane Bromley Kent BR2 8JZ on 1 September 2015 | |
05 Aug 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
24 Jul 2015 | AP01 | Appointment of Susie Jones as a director on 30 June 2015 | |
24 Jul 2015 | AP01 | Appointment of Mr Amarjit Singh Bamrah as a director on 30 June 2015 | |
24 Jul 2015 | AP01 | Appointment of Poospah Riley as a director on 30 June 2015 | |
13 Jul 2015 | TM01 | Termination of appointment of Kala Patel as a director on 30 June 2015 |