Advanced company searchLink opens in new window

SMALL COMPONENTS LIMITED

Company number 07839221

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2012-06-19
  • NM01 ‐ Change of name by resolution
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