Advanced company searchLink opens in new window

SMJ DESIGN LIMITED

Company number 06122401

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)
21 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2012 DS01 Application to strike the company off the register
12 Apr 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
Statement of capital on 2012-04-12
  • GBP 1
11 Apr 2012 AD01 Registered office address changed from 90 the Crescent Henleaze Bristol BS9 4RT England on 11 April 2012
11 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2012 AA Total exemption small company accounts made up to 31 March 2011
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
08 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Nov 2010 AD01 Registered office address changed from 236 Henleaze Road Henleaze Bristol BS9 4NG on 8 November 2010
03 Mar 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for Stephen Mervyn Jones on 21 February 2010
05 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-20
05 Feb 2010 CONNOT Change of name notice
20 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
01 Oct 2009 287 Registered office changed on 01/10/2009 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG
17 Mar 2009 363a Return made up to 21/02/09; full list of members
05 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
18 Jul 2008 288b Appointment Terminated Secretary jordan secretaries LIMITED
26 Feb 2008 363a Return made up to 21/02/08; full list of members
18 Apr 2007 288b Director resigned
17 Apr 2007 288a New director appointed
14 Apr 2007 225 Accounting reference date extended from 29/02/08 to 31/03/08
15 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution