Advanced company searchLink opens in new window

SMK CONTRACTORS LTD

Company number 09688795

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-08
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
  • GBP 1