- Company Overview for SMC (LAMINATING) LTD (09919502)
- Filing history for SMC (LAMINATING) LTD (09919502)
- People for SMC (LAMINATING) LTD (09919502)
- More for SMC (LAMINATING) LTD (09919502)
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) |
---|---|---|---|
05 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 May 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 May 2018 | TM01 | Termination of appointment of Paul Steven Winter as a director on 30 April 2018 | |
11 May 2018 | DS01 | Application to strike the company off the register | |
23 Apr 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 31 March 2018 | |
14 Apr 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
14 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2017 | AD01 | Registered office address changed from Unit 8 Queensway Stem Lane New Milton Hampshire BH25 5NN England to 6-10 Queensway Stem Lane New Milton Hampshire BH25 5NN on 3 October 2017 | |
18 Jul 2017 | AD01 | Registered office address changed from 8 Queensway Stem Lane Industrial Estte New Milton Hampshire BH25 5NN England to Unit 8 Queensway Stem Lane New Milton Hampshire BH25 5NN on 18 July 2017 | |
19 Mar 2017 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 8 Queensway Stem Lane Industrial Estte New Milton Hampshire BH25 5NN on 19 March 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
24 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 27 June 2016
|
|
24 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 15 June 2016
|
|
24 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 5 February 2016
|
|
24 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 31 December 2015
|
|
24 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 16 December 2015
|
|
16 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-16
|