- Company Overview for SMITHGOLD LIMITED (14872282)
- Filing history for SMITHGOLD LIMITED (14872282)
- People for SMITHGOLD LIMITED (14872282)
- Insolvency for SMITHGOLD LIMITED (14872282)
- More for SMITHGOLD LIMITED (14872282)
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) |
---|---|---|---|
08 Jan 2025 | AD01 | Registered office address changed from Fernhills Business Centre Todd Street Bury BL9 5BJ England to C/O Revolution Rti Limited Suite 19, Unit 2 94a Wycliffe Road Northampton Northamptonshire NN1 5JF on 8 January 2025 | |
20 Dec 2024 | AD01 | Registered office address changed from C/O Adam & Co First Floor 1 Edmund Street Bradford BD5 0BH England to Fernhills Business Centre Todd Street Bury BL9 5BJ on 20 December 2024 | |
17 Dec 2024 | 600 | Appointment of a voluntary liquidator | |
17 Dec 2024 | LIQ02 | Statement of affairs | |
17 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2024 | AD01 | Registered office address changed from C/O a & Co Adam & Co First Floor 1 Edmund Street Bradford BD5 0BH England to C/O Adam & Co First Floor 1 Edmund Street Bradford BD5 0BH on 11 July 2024 | |
05 Jun 2024 | AD01 | Registered office address changed from Fernhills Business Centre Foerster Chambers Todd Street Bury Greater Manchester BL9 5BJ United Kingdom to C/O a & Co Adam & Co First Floor 1 Edmund Street Bradford BD5 0BH on 5 June 2024 | |
29 Jan 2024 | CS01 | Confirmation statement made on 29 January 2024 with updates | |
03 Nov 2023 | PSC04 | Change of details for Mr Michael Joseph Boardman as a person with significant control on 3 November 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with updates | |
02 Aug 2023 | PSC01 | Notification of Michael Joseph Boardman as a person with significant control on 2 August 2023 | |
02 Aug 2023 | AP01 | Appointment of Mr Michael Joseph Boardman as a director on 2 August 2023 | |
02 Aug 2023 | PSC07 | Cessation of Peter Joseph Smith as a person with significant control on 2 August 2023 | |
02 Aug 2023 | AD01 | Registered office address changed from 15 Second Avenue Watford WD25 9PX England to Fernhills Business Centre Foerster Chambers Todd Street Bury Greater Manchester BL9 5BJ on 2 August 2023 | |
02 Aug 2023 | TM01 | Termination of appointment of Peter Joseph Smith as a director on 2 August 2023 | |
16 May 2023 | NEWINC |
Incorporation
Statement of capital on 2023-05-16
|