- Company Overview for SMINK INC LIMITED (09447456)
- Filing history for SMINK INC LIMITED (09447456)
- People for SMINK INC LIMITED (09447456)
- Insolvency for SMINK INC LIMITED (09447456)
- More for SMINK INC LIMITED (09447456)
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) |
---|---|---|---|
04 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 14 December 2016 | |
04 Jan 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
28 Jan 2016 | 4.70 | Declaration of solvency | |
22 Jan 2016 | AD01 | Registered office address changed from The Old Church 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY United Kingdom to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 22 January 2016 | |
18 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
18 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 24 September 2015
|
|
06 Aug 2015 | AP01 | Appointment of Mr Samuel George Maxwell as a director on 10 June 2015 | |
04 Aug 2015 | TM01 | Termination of appointment of Aimee Jo Pollard as a director on 10 June 2015 | |
06 Jun 2015 | CERTNM |
Company name changed sm investments (leicester) LTD\certificate issued on 06/06/15
|
|
06 Jun 2015 | CONNOT | Change of name notice | |
23 Apr 2015 | AP01 | Appointment of Miss Aimme Jo Pollard as a director on 20 February 2015 | |
23 Apr 2015 | AP01 | Appointment of Mr Roger John Denton as a director on 20 February 2015 | |
23 Apr 2015 | TM01 | Termination of appointment of Samuel George Maxwell as a director on 20 February 2015 | |
02 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 20 February 2015
|
|
19 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-19
|