- Company Overview for SMCP PROPERTIES LIMITED (08492984)
- Filing history for SMCP PROPERTIES LIMITED (08492984)
- People for SMCP PROPERTIES LIMITED (08492984)
- More for SMCP PROPERTIES LIMITED (08492984)
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) |
---|---|---|---|
27 Sep 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
04 Jun 2015 | AD01 | Registered office address changed from Block E Brunswick Square Union Street Oldham OL1 1DE to C/O C/O Edwards Veeder (Uk) Limited Block E, Brunswick Square Union Street Oldham OL1 1DE on 4 June 2015 | |
05 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
09 May 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
29 May 2013 | AP01 | Appointment of Jason Nicholas Werth as a director | |
29 May 2013 | AP01 | Appointment of Mark Hoffman as a director | |
29 May 2013 | SH01 |
Statement of capital following an allotment of shares on 2 May 2013
|
|
20 May 2013 | AP01 | Appointment of Mr Peter Marcus Hoffman as a director | |
17 Apr 2013 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
17 Apr 2013 | NEWINC | Incorporation |