- Company Overview for SMITHS GRANT LIMITED (SC505684)
- Filing history for SMITHS GRANT LIMITED (SC505684)
- People for SMITHS GRANT LIMITED (SC505684)
- More for SMITHS GRANT LIMITED (SC505684)
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) |
---|---|---|---|
23 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 May 2022 | DS01 | Application to strike the company off the register | |
19 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with no updates | |
28 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 12 May 2021 with updates | |
17 May 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with updates | |
27 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with updates | |
14 Aug 2018 | AA | Accounts for a dormant company made up to 31 May 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 12 May 2018 with updates | |
27 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
17 May 2017 | CH01 | Director's details changed for Mr Bruce Gregor De Wert on 3 June 2016 | |
17 May 2017 | AD01 | Registered office address changed from 22 Bridge Street Wick KW1 4NG United Kingdom to 22 Bridge Street Wick KW1 4NG on 17 May 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
14 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
18 May 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
12 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-12
|