- Company Overview for SMVI LIMITED (04162447)
- Filing history for SMVI LIMITED (04162447)
- People for SMVI LIMITED (04162447)
- More for SMVI LIMITED (04162447)
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) |
---|---|---|---|
31 Jul 2013 | AD01 | Registered office address changed from C/O Spirit House 8 High Street West Molesey Surrey KT8 2NA England on 31 July 2013 | |
31 Jul 2013 | TM01 | Termination of appointment of Silver Fox Llc as a director | |
31 Jul 2013 | TM02 | Termination of appointment of Gd Master Llc as a secretary | |
18 Jun 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
23 May 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
06 May 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
16 Nov 2011 | AD01 | Registered office address changed from Wandle House Riverside Drive Mitcham Surrey CR4 4BU on 16 November 2011 | |
09 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
09 May 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
23 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
22 Jun 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2010 | AR01 | Annual return made up to 19 February 2010 with full list of shareholders | |
19 Jun 2010 | CH01 | Director's details changed for Mr Om Prakash Gungah on 1 November 2009 | |
19 Jun 2010 | CH04 | Secretary's details changed for Gd Master Llc on 1 November 2009 | |
19 Jun 2010 | CH02 | Director's details changed for Silver Fox Llc on 1 November 2009 | |
18 Nov 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
05 Sep 2009 | 287 | Registered office changed on 05/09/2009 from ringley park house 59 reigate road reigate surrey RH2 0QT | |
19 Jun 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jun 2009 | 363a | Return made up to 19/02/09; full list of members | |
16 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
02 Oct 2008 | AAMD | Amended accounts made up to 28 February 2007 | |
02 Oct 2008 | AAMD | Amended accounts made up to 28 February 2006 |