Advanced company searchLink opens in new window

SMID LIMITED

Company number 04487291

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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