- Company Overview for SME CONCEPTS LIMITED (13032316)
- Filing history for SME CONCEPTS LIMITED (13032316)
- People for SME CONCEPTS LIMITED (13032316)
- More for SME CONCEPTS LIMITED (13032316)
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) |
---|---|---|---|
21 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Aug 2023 | DS01 | Application to strike the company off the register | |
29 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
24 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with no updates | |
08 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Nov 2022 | AA | Micro company accounts made up to 30 November 2021 | |
07 Nov 2022 | CS01 | Confirmation statement made on 8 August 2022 with updates | |
18 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2021 | CS01 | Confirmation statement made on 8 August 2021 with updates | |
29 Jul 2021 | AD01 | Registered office address changed from 62 Wilson Street London EC2A 2BU England to 21 Main Road Dyke Bourne PE10 0AF on 29 July 2021 | |
29 Jul 2021 | TM01 | Termination of appointment of Jeremy Paul Moulds as a director on 27 July 2021 | |
29 Jul 2021 | PSC04 | Change of details for Mr Salvatore Phillip Femminile as a person with significant control on 27 July 2021 | |
29 Jul 2021 | PSC07 | Cessation of Jeremy Paul Moulds as a person with significant control on 27 July 2021 | |
19 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-19
|