- Company Overview for SMH17022017NLR LIMITED (10624562)
- Filing history for SMH17022017NLR LIMITED (10624562)
- People for SMH17022017NLR LIMITED (10624562)
- More for SMH17022017NLR LIMITED (10624562)
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) |
---|---|---|---|
12 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Mar 2018 | DS01 | Application to strike the company off the register | |
06 Mar 2018 | AP01 | Appointment of Ms Charlotte Miranda Hacker Blair as a director on 16 February 2017 | |
06 Mar 2018 | TM01 | Termination of appointment of Richard John Withers as a director on 16 February 2017 | |
06 Mar 2018 | PSC07 | Cessation of Richard John Withers as a person with significant control on 16 February 2017 | |
20 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2017 | AD01 | Registered office address changed from 2 the Mount Monmouth NP25 3AB United Kingdom to Legalinx Limited 14-18 City Road Cardiff CF24 3DL on 17 February 2017 | |
16 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-16
|