- Company Overview for SM1 ENTERPRISES LTD (11949283)
- Filing history for SM1 ENTERPRISES LTD (11949283)
- People for SM1 ENTERPRISES LTD (11949283)
- Insolvency for SM1 ENTERPRISES LTD (11949283)
- More for SM1 ENTERPRISES LTD (11949283)
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) |
---|---|---|---|
04 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 29 February 2024 | |
13 Mar 2023 | AD01 | Registered office address changed from Unit 2 Celtic Farm Road Rainham RM13 9GP England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 13 March 2023 | |
13 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
13 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2023 | LIQ02 | Statement of affairs | |
12 Jan 2023 | AD01 | Registered office address changed from 39 Raymond Avenue London E18 2HF England to Unit 2 Celtic Farm Road Rainham RM13 9GP on 12 January 2023 | |
30 Sep 2022 | CS01 | Confirmation statement made on 30 September 2022 with updates | |
30 Sep 2022 | TM01 | Termination of appointment of Sajid Munir as a director on 15 November 2019 | |
30 Sep 2022 | PSC07 | Cessation of Sajid Munir as a person with significant control on 15 November 2019 | |
30 Sep 2022 | AP01 | Appointment of Mr Mohammed Ibrahim Yusuf as a director on 15 November 2019 | |
30 Sep 2022 | PSC01 | Notification of Mohammed Ibrahim Yusuf as a person with significant control on 15 November 2019 | |
25 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Feb 2022 | AA | Micro company accounts made up to 30 April 2021 | |
24 Feb 2022 | CS01 | Confirmation statement made on 11 November 2021 with no updates | |
12 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2021 | AA | Micro company accounts made up to 30 April 2020 | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2021 | AD01 | Registered office address changed from 145 Olive Road London E13 9PU England to 39 Raymond Avenue London E18 2HF on 21 April 2021 | |
11 Nov 2020 | CS01 | Confirmation statement made on 11 November 2020 with updates | |
28 May 2020 | CS01 | Confirmation statement made on 15 April 2020 with no updates | |
28 May 2020 | AD01 | Registered office address changed from 39 Raymond Avenue London E18 2HF England to 145 Olive Road London E13 9PU on 28 May 2020 | |
28 May 2020 | AP01 | Appointment of Mr Sajid Munir as a director on 15 November 2019 | |
28 May 2020 | TM01 | Termination of appointment of Mohamad Munir as a director on 15 November 2019 |