- Company Overview for SMID LIMITED (04487291)
- Filing history for SMID LIMITED (04487291)
- People for SMID LIMITED (04487291)
- More for SMID LIMITED (04487291)
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) |
---|---|---|---|
09 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Nov 2015 | DS01 | Application to strike the company off the register | |
27 Jul 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
06 Jul 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
01 Sep 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
04 Aug 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
09 Jul 2014 | AD01 | Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 9 July 2014 | |
07 Jul 2014 | AD01 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 7 July 2014 | |
12 Aug 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
08 Aug 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
Statement of capital on 2013-08-08
|
|
08 Aug 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders | |
09 Jul 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 5 April 2011 | |
22 Jul 2011 | AR01 | Annual return made up to 16 July 2011 with full list of shareholders | |
27 Jul 2010 | AA | Total exemption small company accounts made up to 5 April 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 16 July 2010 with full list of shareholders | |
20 Jul 2010 | CH01 | Director's details changed for Sara Melissa Dias Ayton on 16 July 2010 | |
20 Jul 2010 | TM02 | Termination of appointment of Alexander Anderson Bsc as a secretary | |
08 Aug 2009 | AA | Total exemption small company accounts made up to 5 April 2009 | |
20 Jul 2009 | 363a | Return made up to 16/07/09; full list of members | |
18 Nov 2008 | 288c | Director's change of particulars / sara dias ayton / 17/11/2008 | |
26 Aug 2008 | AA | Total exemption small company accounts made up to 5 April 2008 | |
01 Aug 2008 | 363a | Return made up to 16/07/08; full list of members | |
18 Feb 2008 | 288a | New secretary appointed |