- Company Overview for SMITHS ELS LIMITED (10722707)
- Filing history for SMITHS ELS LIMITED (10722707)
- People for SMITHS ELS LIMITED (10722707)
- More for SMITHS ELS LIMITED (10722707)
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 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jun 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
21 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2021 | AA01 | Current accounting period shortened from 29 April 2020 to 28 April 2020 | |
17 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with updates | |
14 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with updates | |
13 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2020 | TM01 | Termination of appointment of Ravinder Singh as a director on 30 April 2019 | |
10 Jan 2020 | PSC07 | Cessation of Ravinder Singh as a person with significant control on 30 April 2019 | |
10 Jan 2020 | PSC01 | Notification of Lucy Ann Smith as a person with significant control on 30 April 2019 | |
10 Jan 2020 | AP01 | Appointment of Mrs Lucy Ann Smith as a director on 30 April 2019 | |
10 Jan 2020 | AD01 | Registered office address changed from 30 Burton Road Suite 51 Dudley DY1 3TB United Kingdom to Unit 4, 118 Lindon Road Walsall WS8 7BW on 10 January 2020 | |
09 Jan 2020 | AA | Accounts for a dormant company made up to 29 April 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates | |
11 Apr 2019 | AA | Accounts for a dormant company made up to 29 April 2018 | |
16 Jan 2019 | PSC07 | Cessation of Daniel Harry Ricketts as a person with significant control on 12 April 2017 | |
16 Jan 2019 | AD01 | Registered office address changed from 57 Bradford Street Walsall WS1 3QD United Kingdom to 30 Burton Road Suite 51 Dudley DY1 3TB on 16 January 2019 | |
16 Jan 2019 | TM01 | Termination of appointment of Daniel Harry Ricketts as a director on 12 April 2017 | |
16 Jan 2019 | PSC01 | Notification of Ravinder Singh as a person with significant control on 12 April 2017 | |
16 Jan 2019 | AP01 | Appointment of Mr Ravinder Singh as a director on 12 April 2017 | |
11 Jan 2019 | AA01 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates |