- Company Overview for SMK CONTRACTORS LTD (09688795)
- Filing history for SMK CONTRACTORS LTD (09688795)
- People for SMK CONTRACTORS LTD (09688795)
- More for SMK CONTRACTORS LTD (09688795)
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) |
---|---|---|---|
19 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with updates | |
01 Jul 2019 | PSC01 | Notification of Marcel Dragoi as a person with significant control on 12 June 2019 | |
01 Jul 2019 | PSC07 | Cessation of Amrik Kaur Bharj as a person with significant control on 12 June 2019 | |
19 Jun 2019 | AD01 | Registered office address changed from 23 Montague Road Uxbridge UB8 1QL England to 11 Whitby Gardens London NW9 9TU on 19 June 2019 | |
19 Jun 2019 | AP01 | Appointment of Mr Marcel Dragoi as a director on 12 June 2019 | |
19 Jun 2019 | TM01 | Termination of appointment of Rupinder Kaur Bharj as a director on 12 June 2019 | |
19 Jun 2019 | TM01 | Termination of appointment of Karamjit Singh Bharj as a director on 12 June 2019 | |
19 Jun 2019 | TM01 | Termination of appointment of Amrik Kaur Bharj as a director on 12 June 2019 | |
28 Mar 2019 | AA | Micro company accounts made up to 31 July 2018 | |
31 Jan 2019 | AP01 | Appointment of Mrs Rupinder Kaur Bharj as a director on 25 January 2019 | |
31 Jan 2019 | AP01 | Appointment of Mr Karamjit Singh Bharj as a director on 25 January 2019 | |
13 Aug 2018 | CS01 | Confirmation statement made on 15 July 2018 with updates | |
21 Jun 2018 | CH01 | Director's details changed for Mrs Amrik Kaur Bharj on 21 June 2018 | |
21 Jun 2018 | PSC04 | Change of details for Mrs Amrik Kaur Bharj as a person with significant control on 21 June 2018 | |
27 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 15 July 2017 with no updates | |
11 May 2017 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
08 Feb 2017 | AD01 | Registered office address changed from Second Floor 16 High Street Uxbridge UB8 1JN United Kingdom to 23 Montague Road Uxbridge UB8 1QL on 8 February 2017 | |
26 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Oct 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-16
|