Advanced company searchLink opens in new window

SMME LIMITED

Company number 07889463

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)
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
  • RES15 ‐ Change company name resolution on 2018-05-25
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-19
19 Oct 2017 AP01 Appointment of Mr Jamie Christopher Fautley as a director on 19 October 2017