Advanced company searchLink opens in new window

SMALAND LIMITED

Company number 05242551

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)
29 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
04 Aug 2011 DS01 Application to strike the company off the register
26 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2011 AR01 Annual return made up to 27 September 2010 with full list of shareholders
Statement of capital on 2011-02-24
  • GBP 2
24 Feb 2011 AD01 Registered office address changed from C/O Smaland Ltd 13 Yorkroad Eva Regin-Johnston London England SE1 7NJ on 24 February 2011
24 Feb 2011 CH03 Secretary's details changed for Kevin Wayne Johnston on 27 September 2010
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2010 AD01 Registered office address changed from 190 Weir Road London SW12 0NP on 11 October 2010
25 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
26 Oct 2009 AR01 Annual return made up to 27 September 2009 with full list of shareholders
28 Aug 2009 AA Total exemption small company accounts made up to 30 September 2008
02 May 2009 DISS40 Compulsory strike-off action has been discontinued
29 Apr 2009 363a Return made up to 15/10/08; full list of members
28 Apr 2009 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2008 AA Total exemption small company accounts made up to 30 September 2007
26 Jul 2007 AA Total exemption small company accounts made up to 30 September 2006
17 Nov 2006 363s Return made up to 27/09/06; full list of members
24 Jul 2006 AA Total exemption small company accounts made up to 30 September 2005
11 Oct 2005 363s Return made up to 27/09/05; full list of members
18 Jun 2005 288a New secretary appointed
17 May 2005 288b Secretary resigned;director resigned
21 Jan 2005 88(2)R Ad 18/01/05--------- £ si 2@1=2 £ ic 2/4
08 Jan 2005 395 Particulars of mortgage/charge
27 Oct 2004 287 Registered office changed on 27/10/04 from: 229 nether street london N3 1NT