Advanced company searchLink opens in new window

SMH MARKETING LIMITED

Company number 04713414

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)
28 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2016 4.72 Return of final meeting in a creditors' voluntary winding up
26 May 2016 4.68 Liquidators' statement of receipts and payments to 17 March 2016
01 Apr 2015 AD01 Registered office address changed from 2 Alexandra Gate Ffordd Pengam Cardiff CF24 2SA to Sterling Ford, Centurion Court 83 Camp Road St. Albans Hertfordshire AL1 5JN on 1 April 2015
01 Apr 2015 4.20 Statement of affairs with form 4.19
01 Apr 2015 600 Appointment of a voluntary liquidator
01 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-18
11 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
13 Sep 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2014 AP01 Appointment of Mr Michael Howell as a director
06 Jan 2014 AR01 Annual return made up to 27 April 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
04 Jan 2014 AD01 Registered office address changed from 583 Fulham Road London SW6 5UA United Kingdom on 4 January 2014
04 Jan 2014 TM01 Termination of appointment of Henry Kofi Amankwah as a director
13 Dec 2013 CH01 Director's details changed for Mr Henry Kofi Amankwah on 6 January 2011
28 Oct 2013 AA Total exemption small company accounts made up to 30 September 2012
31 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
23 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2012 AA Total exemption small company accounts made up to 30 September 2011
31 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
24 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2011 AA Total exemption small company accounts made up to 30 September 2010