- Company Overview for SMJ DESIGN LIMITED (06122401)
- Filing history for SMJ DESIGN LIMITED (06122401)
- People for SMJ DESIGN LIMITED (06122401)
- More for SMJ DESIGN LIMITED (06122401)
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
|
|
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
|
|
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
|