- Company Overview for SM&B LIMITED (07722006)
- Filing history for SM&B LIMITED (07722006)
- People for SM&B LIMITED (07722006)
- Insolvency for SM&B LIMITED (07722006)
- More for SM&B LIMITED (07722006)
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) |
---|---|---|---|
02 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Aug 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
30 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 13 March 2018 | |
26 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 13 March 2017 | |
23 Mar 2016 | 4.70 | Declaration of solvency | |
23 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
23 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2016 | AD01 | Registered office address changed from 8-9 Frith Street London W1D 3JB to 24 Conduit Place London W2 1EP on 23 March 2016 | |
05 Feb 2016 | CERTNM |
Company name changed simons muirhead & burton LIMITED\certificate issued on 05/02/16
|
|
05 Feb 2016 | CONNOT | Change of name notice | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
26 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Aug 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Oct 2013 | CH01 | Director's details changed for Razi Mireskandari on 4 October 2013 | |
14 Oct 2013 | CH01 | Director's details changed for Makbool Iqbal Javaid on 4 October 2013 | |
01 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 25 September 2013
|
|
01 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2013 | AR01 | Annual return made up to 28 July 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Sep 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
17 Sep 2012 | TM01 | Termination of appointment of Anthony Burton as a director | |
20 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 21 May 2012
|
|
28 Sep 2011 | AA01 | Current accounting period shortened from 31 July 2012 to 31 March 2012 |