Advanced company searchLink opens in new window

SM COMICS LIMITED

Company number SC417282

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2020 DS01 Application to strike the company off the register
09 Jan 2020 AA Accounts for a dormant company made up to 28 February 2019
06 Jun 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
30 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
08 May 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
08 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
05 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
14 Dec 2016 AA Accounts for a dormant company made up to 29 February 2016
06 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
12 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
17 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
01 Dec 2014 AA Accounts for a dormant company made up to 28 February 2014
11 Mar 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
07 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
28 Feb 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
21 Jun 2012 SH01 Statement of capital following an allotment of shares on 17 February 2012
  • GBP 1
21 Jun 2012 AP03 Appointment of Sally Bernadette Conroy as a secretary
21 Jun 2012 AP01 Appointment of Sally Bernadette Conroy as a director
28 Feb 2012 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
28 Feb 2012 TM01 Termination of appointment of Stephen Mabbott as a director
17 Feb 2012 NEWINC Incorporation