- Company Overview for SMR PREMIXD LIMITED (05449207)
- Filing history for SMR PREMIXD LIMITED (05449207)
- People for SMR PREMIXD LIMITED (05449207)
- More for SMR PREMIXD LIMITED (05449207)
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) |
---|---|---|---|
22 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2018 | DS01 | Application to strike the company off the register | |
18 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
23 Jun 2016 | TM01 | Termination of appointment of Clive Holloway as a director on 17 June 2016 | |
13 May 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
13 May 2016 | CH01 | Director's details changed for Ms Michele Evans on 13 May 2016 | |
13 May 2016 | CH01 | Director's details changed for Mr Clive Holloway on 13 May 2016 | |
13 May 2016 | CH03 | Secretary's details changed for Ms Michele Evans on 13 May 2016 | |
22 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
15 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
03 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
21 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
22 May 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
22 May 2013 | AD01 | Registered office address changed from 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3TH England on 22 May 2013 | |
22 May 2013 | AD01 | Registered office address changed from Suite 20 the Enterprise Centre Coxbridge Business Park Alton Road Farnham Surrey GU10 5EH United Kingdom on 22 May 2013 | |
03 Apr 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
25 May 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
01 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
24 May 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
04 May 2011 | AD01 | Registered office address changed from Unit 5 the Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH United Kingdom on 4 May 2011 | |
17 Mar 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
13 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 1 July 2010
|