- Company Overview for SME DIRECTORS LIMITED (10183866)
- Filing history for SME DIRECTORS LIMITED (10183866)
- People for SME DIRECTORS LIMITED (10183866)
- More for SME DIRECTORS LIMITED (10183866)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Aug 2020 | DS01 | Application to strike the company off the register | |
24 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
05 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with no updates | |
05 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
14 Jul 2017 | AD01 | Registered office address changed from Dinedor Hall Dinedor Hereford HR2 6LQ England to 4 the Furlong Hereford HR2 6RT on 14 July 2017 | |
14 Jul 2017 | PSC01 | Notification of David Louis Thompson as a person with significant control on 16 May 2017 | |
17 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-17
|