Advanced company searchLink opens in new window

SMEIDI LIMITED

Company number 05078264

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)
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-25
11 Jun 2010 CONNOT Change of name notice
07 Jun 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
07 Jun 2010 CH01 Director's details changed for Heidi Jacqueline Firth on 1 October 2009
07 Jun 2010 CH03 Secretary's details changed for Jacqueline Anne Martin on 1 October 2009
16 Apr 2010 AA Total exemption small company accounts made up to 31 March 2009
22 Apr 2009 363a Return made up to 19/03/09; full list of members
24 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
02 Oct 2008 363a Return made up to 19/03/08; full list of members
02 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
06 Aug 2007 AA Total exemption small company accounts made up to 31 March 2006
10 Apr 2007 363a Return made up to 19/03/07; full list of members
07 Feb 2007 287 Registered office changed on 07/02/07 from: 7 st james's square london SW1Y 4JU
25 May 2006 363s Return made up to 19/03/06; full list of members
19 Jan 2006 AA Total exemption small company accounts made up to 31 March 2005
22 Apr 2005 363s Return made up to 19/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
15 Apr 2005 88(2)R Ad 18/03/05--------- £ si 999@1=999 £ ic 1/1000
21 Apr 2004 288a New secretary appointed
21 Apr 2004 288a New director appointed
21 Apr 2004 288b Director resigned
21 Apr 2004 288b Secretary resigned
19 Mar 2004 NEWINC Incorporation