Advanced company searchLink opens in new window

SM 2016 LTD.

Company number 03298442

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)
10 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
10 Oct 2023 LIQ13 Return of final meeting in a members' voluntary winding up
28 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 5 April 2023
23 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 5 April 2021
23 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 5 April 2022
16 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 5 April 2020
17 May 2019 LIQ03 Liquidators' statement of receipts and payments to 5 April 2019
10 Sep 2018 AA Audit exemption subsidiary accounts made up to 30 November 2017
10 Sep 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/11/17
10 Sep 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/11/17
10 Sep 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/11/17
14 Jun 2018 CH03 Secretary's details changed for Janet Treacy Paterson on 2 May 2018
14 Jun 2018 CH01 Director's details changed for Miss Janet Treacy Paterson on 2 May 2018
26 Apr 2018 AD01 Registered office address changed from Park House 116 Park Street London W1K 6AF England to Prospect House 11-13 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 26 April 2018
24 Apr 2018 600 Appointment of a voluntary liquidator
24 Apr 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-06
24 Apr 2018 LIQ01 Declaration of solvency
04 Jan 2018 AUD Auditor's resignation
02 Oct 2017 PSC05 Change of details for Electric Word Plc as a person with significant control on 28 September 2017
02 Oct 2017 CS01 Confirmation statement made on 31 August 2017 with updates
08 Aug 2017 AP01 Appointment of Mr Marco Auletta as a director on 4 August 2017
07 Aug 2017 TM01 Termination of appointment of Julian James Christian Turner as a director on 4 August 2017
07 Aug 2017 TM02 Termination of appointment of William Edward Fawbert as a secretary on 4 August 2017
07 Aug 2017 TM01 Termination of appointment of William Edward Fawbert as a director on 4 August 2017
07 Aug 2017 AP03 Appointment of Janet Treacy Paterson as a secretary on 4 August 2017