- Company Overview for SMITH LEIGH ASSOCIATES LIMITED (07580186)
- Filing history for SMITH LEIGH ASSOCIATES LIMITED (07580186)
- People for SMITH LEIGH ASSOCIATES LIMITED (07580186)
- More for SMITH LEIGH ASSOCIATES LIMITED (07580186)
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) |
---|---|---|---|
11 Sep 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 May 2012 | DS01 | Application to strike the company off the register | |
10 May 2011 | SH01 |
Statement of capital following an allotment of shares on 19 April 2011
|
|
10 May 2011 | AP01 | Appointment of Mr. Jonathan Cooper as a director | |
21 Apr 2011 | AD01 | Registered office address changed from 41 Walsingham Road Enfield Middlesex EN2 6EY United Kingdom on 21 April 2011 | |
20 Apr 2011 | AP01 | Appointment of Mr. Nicholas Simon Lebetkin as a director | |
19 Apr 2011 | CERTNM |
Company name changed sureform LIMITED\certificate issued on 19/04/11
|
|
28 Mar 2011 | NEWINC | Incorporation |