Advanced company searchLink opens in new window

SMAC COMMUNICATIONS LIMITED

Company number 07922635

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)
06 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
06 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Nov 2022 AD01 Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 10 November 2022
10 Nov 2022 LIQ02 Statement of affairs
10 Nov 2022 600 Appointment of a voluntary liquidator
10 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-02
18 Oct 2022 MR04 Satisfaction of charge 079226350001 in full
20 Sep 2022 MA Memorandum and Articles of Association
20 Sep 2022 MA Memorandum and Articles of Association
29 Apr 2022 AA Total exemption full accounts made up to 31 May 2021
01 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
01 Feb 2022 PSC05 Change of details for Smac Live Communications Group Limited as a person with significant control on 25 January 2022
28 May 2021 AA Total exemption full accounts made up to 31 May 2020
15 Feb 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
15 Feb 2021 PSC07 Cessation of Sean David Mcmenemy as a person with significant control on 19 January 2021
15 Feb 2021 PSC05 Change of details for Smac Live Communications Group Limited as a person with significant control on 19 January 2021
28 May 2020 AA Total exemption full accounts made up to 31 May 2019
28 Feb 2020 AA01 Previous accounting period shortened from 31 May 2019 to 30 May 2019
27 Jan 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
28 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
16 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
16 Jan 2019 AA Total exemption full accounts made up to 31 May 2017
25 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
10 Jan 2018 PSC07 Cessation of Tracey Jane Mcmenemy as a person with significant control on 12 November 2017
10 Jan 2018 TM01 Termination of appointment of Tracey Jane Mcmenemy as a director on 12 November 2017