- Company Overview for SMALL COMPONENTS LIMITED (07839221)
- Filing history for SMALL COMPONENTS LIMITED (07839221)
- People for SMALL COMPONENTS LIMITED (07839221)
- More for SMALL COMPONENTS LIMITED (07839221)
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) |
---|---|---|---|
20 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2017 | DS01 | Application to strike the company off the register | |
01 Jul 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
11 Nov 2016 | CH01 | Director's details changed for Mrs Agwabunma Edith Ujah on 10 November 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
13 May 2016 | AA | Micro company accounts made up to 30 November 2015 | |
04 May 2016 | AD01 | Registered office address changed from Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG to B508 Tower Bridge Business Complex 100 Clements Road London SE16 4DG on 4 May 2016 | |
03 Dec 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
21 Sep 2015 | AAMD | Amended total exemption small company accounts made up to 30 November 2014 | |
31 Aug 2015 | AA | Micro company accounts made up to 30 November 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
|
31 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
20 May 2014 | TM02 | Termination of appointment of Dunamis Mind Ltd as a secretary | |
07 May 2014 | AP04 | Appointment of Dunamis Mind Ltd as a secretary | |
07 Feb 2014 | AP01 | Appointment of Mrs Agwabunma Edith Ujah as a director | |
07 Feb 2014 | TM01 | Termination of appointment of Michael Clifford as a director | |
07 Feb 2014 | AD01 | Registered office address changed from 14 Hanover Street 3Rd Floor London W1S 1YH on 7 February 2014 | |
12 Nov 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
18 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
19 Jun 2012 | CERTNM |
Company name changed ak components group LTD\certificate issued on 19/06/12
|
|
02 Apr 2012 | AD01 | Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 2 April 2012 | |
30 Mar 2012 | AP01 | Appointment of Mr Michael Anthony Clifford as a director | |
30 Mar 2012 | TM01 | Termination of appointment of Cristina Ciobanu as a director |