Advanced company searchLink opens in new window

SME DIRECTORS LIMITED

Company number 10183866

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)
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-17
  • GBP 100