- Company Overview for SMG (GROUP HOLDINGS) LTD (07551649)
- Filing history for SMG (GROUP HOLDINGS) LTD (07551649)
- People for SMG (GROUP HOLDINGS) LTD (07551649)
- More for SMG (GROUP HOLDINGS) LTD (07551649)
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) |
---|---|---|---|
27 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
11 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jan 2014 | DS01 | Application to strike the company off the register | |
15 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
24 Apr 2013 | AD01 | Registered office address changed from 1St Floor Veture House 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS on 24 April 2013 | |
13 Mar 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
27 Oct 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
06 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 1 September 2011
|
|
06 Mar 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
19 Sep 2011 | CH01 | Director's details changed for Mr Michael Martin on 1 September 2011 | |
19 Sep 2011 | TM01 | Termination of appointment of Steven Clarke as a director | |
12 May 2011 | AD01 | Registered office address changed from 27 Caldecote Gardens Bushey WD23 4GP England on 12 May 2011 | |
04 Mar 2011 | NEWINC | Incorporation |