Advanced company searchLink opens in new window

S&M LIFTS LTD

Company number 11448864

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)
06 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2022 TM01 Termination of appointment of Andrius Meskele as a director on 5 August 2021
25 Apr 2022 AA Micro company accounts made up to 31 July 2021
22 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
12 Aug 2021 AP01 Appointment of Mr Andrius Meskele as a director on 5 August 2021
12 Aug 2021 TM01 Termination of appointment of Abbas Qaisar as a director on 5 August 2021
12 Aug 2021 AD01 Registered office address changed from 420B Eastern Avenue Grants Hill Ilford IG2 6NQ to 420B Eastern Avenue Eastern Avenue Gants Hill Ilford IG2 6NQ on 12 August 2021
08 Aug 2021 AD01 Registered office address changed from 420B Eastern Avenue Eastern Avenue Gants Hill Ilford IG2 6NQ England to 420B Eastern Avenue Grants Hill Ilford IG2 6NQ on 8 August 2021
05 Aug 2021 TM01 Termination of appointment of Andrius Maciulskis as a director on 4 August 2021
05 Aug 2021 AP01 Appointment of Mr Abbas Qaisar as a director on 5 August 2021
05 Aug 2021 PSC07 Cessation of Andrius Maciulskis as a person with significant control on 4 August 2021
05 Aug 2021 AD01 Registered office address changed from Suite 107 344/348 High Road Ilford Essex IG1 1QP England to 420B Eastern Avenue Eastern Avenue Gants Hill Ilford IG2 6NQ on 5 August 2021
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
05 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
30 Mar 2020 AA Micro company accounts made up to 31 July 2019
21 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
04 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-07-04
  • GBP 2