- Company Overview for PAUL SMITH (AME) LIMITED (09202058)
- Filing history for PAUL SMITH (AME) LIMITED (09202058)
- People for PAUL SMITH (AME) LIMITED (09202058)
- More for PAUL SMITH (AME) LIMITED (09202058)
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) |
---|---|---|---|
22 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2017 | CS01 | Confirmation statement made on 3 September 2017 with no updates | |
04 Sep 2017 | CH01 | Director's details changed for Mr Paul Bernard Smith on 1 September 2017 | |
13 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
09 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
16 Oct 2014 | CH04 | Secretary's details changed for Jenner Company Secretaries Limited on 13 October 2014 | |
16 Oct 2014 | AD01 | Registered office address changed from 245 Queensway Bletchley Milton Keynes Bucks MK2 2EH United Kingdom to 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on 16 October 2014 | |
04 Sep 2014 | AA01 | Current accounting period shortened from 30 September 2015 to 31 March 2015 | |
03 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-03
|