- Company Overview for SMH CONSULTING LIMITED (07208773)
- Filing history for SMH CONSULTING LIMITED (07208773)
- People for SMH CONSULTING LIMITED (07208773)
- More for SMH CONSULTING LIMITED (07208773)
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) |
---|---|---|---|
25 Aug 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Nov 2014 | AD01 | Registered office address changed from C/O Crowe Clark Whitehill 3Rd Floor, the Lexicon Mount Street Manchester M2 5NT England to C/O Complete Accounting Results Limited 2Nd Floor, 213 Ashley Road Hale Cheshire WA15 9TB on 5 November 2014 | |
31 Oct 2014 | AD01 | Registered office address changed from C/O C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP England to C/O Crowe Clark Whitehill 3Rd Floor, the Lexicon Mount Street Manchester M2 5NT on 31 October 2014 | |
23 Oct 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jun 2013 | AR01 |
Annual return made up to 30 March 2013 with full list of shareholders
Statement of capital on 2013-06-06
|
|
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2012 | CH01 | Director's details changed for Mr Stephan Michael Hughes on 27 April 2012 | |
29 May 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
09 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Aug 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
31 Aug 2011 | AD01 | Registered office address changed from Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HR on 31 August 2011 | |
19 Jul 2011 | AD01 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 19 July 2011 | |
28 Jun 2010 | CERTNM |
Company name changed cw co 1 LIMITED\certificate issued on 28/06/10
|
|
17 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
19 May 2010 | RESOLUTIONS |
Resolutions
|
|
19 May 2010 | CONNOT | Change of name notice | |
30 Mar 2010 | NEWINC | Incorporation |