Advanced company searchLink opens in new window

SMO FINANCIAL LIMITED

Company number 04732501

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)
18 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2010 DS01 Application to strike the company off the register
09 Oct 2009 AD01 Registered office address changed from 54 Greenhill Prince Arthur Road London NW3 5UA on 9 October 2009
22 Sep 2009 MA Memorandum and Articles of Association
15 Sep 2009 CERTNM Company name changed balkan holiday homes LIMITED\certificate issued on 18/09/09
13 Jul 2009 363a Return made up to 13/04/09; full list of members
13 Jul 2009 288c Director's Change of Particulars / milena harrison / 01/04/2009 / Title was: , now: mrs; Surname was: harrison, now: perkins
30 Jan 2009 AA Total exemption full accounts made up to 30 April 2008
20 Aug 2008 AA Total exemption full accounts made up to 30 April 2007
20 Aug 2008 363a Return made up to 13/04/08; full list of members
20 Aug 2008 190 Location of debenture register
19 Aug 2008 353 Location of register of members
19 Aug 2008 287 Registered office changed on 19/08/2008 from 54 greenhill prince arthur's road london NW3 5UA
19 Aug 2008 288c Director and Secretary's Change of Particulars / scott perkins / 19/08/2008 / HouseName/Number was: , now: 54; Street was: 54 greenhill, now: greenhill; Area was: prince arthur's road, now: prince arthur road
19 Aug 2008 288c Director's Change of Particulars / milena harrison / 19/08/2008 / HouseName/Number was: , now: 54; Street was: 54 greenhill, now: greenhill; Area was: prince arthur's road, now: prince arthur road
18 May 2007 363s Return made up to 13/04/07; full list of members
02 May 2007 AA Total exemption full accounts made up to 30 April 2006
10 May 2006 363s Return made up to 13/04/06; full list of members
23 Mar 2006 AA Total exemption full accounts made up to 30 April 2005
28 Jun 2005 363s Return made up to 13/04/05; full list of members
28 Jun 2005 288c Director's particulars changed
28 Jun 2005 287 Registered office changed on 28/06/05 from: 45 warwick road middleton manchester M24 1HU
28 Jun 2005 288c Secretary's particulars changed;director's particulars changed
28 Jan 2005 AA Total exemption full accounts made up to 30 April 2004