- Company Overview for SMME LIMITED (07889463)
- Filing history for SMME LIMITED (07889463)
- People for SMME LIMITED (07889463)
- More for SMME LIMITED (07889463)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Dec 2020 | DS01 | Application to strike the company off the register | |
26 Jul 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
26 Jul 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
02 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
18 Jul 2019 | AD01 | Registered office address changed from , Ifield Court Church Lane, Ifield, Cobham, Kent, DA13 9AS, England to Tudor House Wrotham Road Meopham Gravesend DA13 0AQ on 18 July 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
14 Dec 2018 | CS01 | Confirmation statement made on 19 October 2018 with no updates | |
14 Dec 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
21 Jun 2018 | CONNOT |
Change of name notice
|
|
21 Jun 2018 | CERTNM | Company name changed social media made easy LIMITED\certificate issued on 21/06/18 | |
05 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with updates | |
19 Oct 2017 | TM01 | Termination of appointment of Alan Roy Pearson as a director on 19 October 2017 | |
19 Oct 2017 | TM01 | Termination of appointment of Roger Anthony Lane as a director on 19 October 2017 | |
19 Oct 2017 | TM02 | Termination of appointment of Adam Chambers as a secretary on 19 October 2017 | |
19 Oct 2017 | TM01 | Termination of appointment of Lloyd Andrew Nunn as a director on 19 October 2017 | |
19 Oct 2017 | AD01 | Registered office address changed from , 6 Tollgate Business Park Tollgate West, Stanway, Colchester, Essex, CO3 8AB, England to Tudor House Wrotham Road Meopham Gravesend DA13 0AQ on 19 October 2017 | |
19 Oct 2017 | TM01 | Termination of appointment of Christopher David Fautley as a director on 19 October 2017 | |
19 Oct 2017 | TM01 | Termination of appointment of Anna Catherine Bartholomew as a director on 19 October 2017 | |
19 Oct 2017 | PSC01 | Notification of Jamie Christopher Fautley as a person with significant control on 19 October 2017 | |
19 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 19 October 2017 | |
19 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2017 | AP01 | Appointment of Mr Jamie Christopher Fautley as a director on 19 October 2017 |