Advanced company searchLink opens in new window

SMRC PROMOTIONS LIMITED

Company number SC170663

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)
01 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2019 DS01 Application to strike the company off the register
14 Jun 2019 AA Micro company accounts made up to 31 December 2018
09 Jan 2019 CS01 Confirmation statement made on 16 December 2018 with no updates
24 Apr 2018 AA Micro company accounts made up to 31 December 2017
18 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with no updates
07 Jul 2017 AA Micro company accounts made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
19 Jul 2016 AA Accounts for a small company made up to 31 December 2015
09 Mar 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 6,999
06 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 6,999
21 Aug 2014 AA Accounts for a small company made up to 31 December 2013
03 Mar 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 6,999
22 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
22 May 2013 AD01 Registered office address changed from 16-18 Weir Street Falkirk FK1 1RA on 22 May 2013
14 Jan 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
14 Jan 2013 CH01 Director's details changed for Robert Alexander Denham on 17 December 2011
19 Sep 2012 TM01 Termination of appointment of Nicholas Clarke as a director
19 Jul 2012 AA Accounts for a small company made up to 31 December 2011
10 May 2012 TM01 Termination of appointment of Michael Gascoigne as a director
10 May 2012 AD01 Registered office address changed from Yew Tree Cottage Wellfield Duns Berwickshire TD11 3EH on 10 May 2012