Advanced company searchLink opens in new window

SM1 ENTERPRISES LTD

Company number 11949283

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-01
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