- Company Overview for SMITH'S HOLDINGS LIMITED (04601448)
- Filing history for SMITH'S HOLDINGS LIMITED (04601448)
- People for SMITH'S HOLDINGS LIMITED (04601448)
- More for SMITH'S HOLDINGS LIMITED (04601448)
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) |
---|---|---|---|
10 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Nov 2014 | DS01 | Application to strike the company off the register | |
29 Oct 2014 | AP01 | Appointment of Mr Andrew Beauchamp Proctor as a director on 20 October 2014 | |
29 Oct 2014 | TM01 | Termination of appointment of Jonathan Eric Martin Smith as a director on 15 August 2014 | |
20 Dec 2013 | AA | Full accounts made up to 31 December 2012 | |
26 Nov 2013 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
17 Jun 2013 | CH03 | Secretary's details changed for Nicola Butler on 17 June 2013 | |
17 Jun 2013 | AD01 | Registered office address changed from One Angel Court London EC2R 7HJ England on 17 June 2013 | |
12 Apr 2013 | AP03 | Appointment of Nicola Butler as a secretary on 8 April 2013 | |
05 Dec 2012 | AR01 | Annual return made up to 26 November 2012 with full list of shareholders | |
27 Nov 2012 | TM01 | Termination of appointment of Jonathan Giles Ashley Azis as a director on 30 September 2012 | |
19 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
16 Jan 2012 | AR01 | Annual return made up to 26 November 2011 with full list of shareholders | |
18 Oct 2011 | AA01 | Current accounting period shortened from 8 January 2012 to 31 December 2011 | |
29 Sep 2011 | AA | Full accounts made up to 8 January 2011 | |
30 Mar 2011 | AP01 | Appointment of Mr Jonathan Giles Ashley Azis as a director | |
30 Mar 2011 | TM01 | Termination of appointment of Dermot Jenkinson as a director | |
30 Mar 2011 | TM01 | Termination of appointment of John Anderson as a director | |
25 Mar 2011 | AD01 | Registered office address changed from 20 Northdown Street London N1 9BG on 25 March 2011 | |
14 Feb 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 8 January 2011 | |
19 Jan 2011 | AUD | Auditor's resignation | |
30 Nov 2010 | AR01 | Annual return made up to 26 November 2010 with full list of shareholders | |
02 Nov 2010 | AA | Group of companies' accounts made up to 31 March 2010 | |
28 Jan 2010 | AA | Group of companies' accounts made up to 31 March 2009 |