- Company Overview for SMOTHENBERGER INDUSTRIES LIMITED (SC436101)
- Filing history for SMOTHENBERGER INDUSTRIES LIMITED (SC436101)
- People for SMOTHENBERGER INDUSTRIES LIMITED (SC436101)
- More for SMOTHENBERGER INDUSTRIES LIMITED (SC436101)
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) |
---|---|---|---|
18 Jun 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
30 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
15 Dec 2020 | AD01 | Registered office address changed from 68 Barntongate Drive Edinburgh EH4 8BY to 28 Silverknowes Parkway Edinburgh EH4 5LA on 15 December 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
27 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
17 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
27 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
24 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
23 Dec 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
24 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
30 Aug 2016 | AA | Micro company accounts made up to 30 November 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
28 Aug 2015 | AA | Micro company accounts made up to 30 November 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
05 Aug 2014 | AA | Micro company accounts made up to 30 November 2013 | |
28 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
27 Nov 2013 | AD01 | Registered office address changed from Hudson House 8 Albany Street Edinburgh Midlothian EH1 3QB Scotland on 27 November 2013 | |
05 Nov 2012 | NEWINC |
Incorporation
|