Advanced company searchLink opens in new window

SM20091 LTD

Company number 06805280

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)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2022 DS01 Application to strike the company off the register
05 Jul 2022 AA Micro company accounts made up to 31 October 2021
31 Jan 2022 CS01 Confirmation statement made on 29 January 2022 with updates
07 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
24 Feb 2021 CH01 Director's details changed for Mr Jonathan James Burrows on 24 February 2021
29 Jan 2021 CS01 Confirmation statement made on 29 January 2021 with updates
04 May 2020 AA Accounts for a dormant company made up to 31 October 2019
11 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with updates
19 Jun 2019 TM02 Termination of appointment of Mark William Gerard Collins as a secretary on 31 May 2019
09 Apr 2019 AA Accounts for a dormant company made up to 31 October 2018
11 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
17 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
02 Jul 2018 PSC05 Change of details for Bowmark Capital Llp as a person with significant control on 29 June 2018
28 Jun 2018 PSC07 Cessation of Bowmark Capital Llp as a person with significant control on 8 February 2018
16 Feb 2018 PSC02 Notification of Bowmark Capital Llp as a person with significant control on 8 February 2018
15 Feb 2018 TM01 Termination of appointment of Jonathan Paul Hudson as a director on 8 February 2018
14 Feb 2018 PSC02 Notification of Bowmark Capital Llp as a person with significant control on 8 February 2018
14 Feb 2018 TM01 Termination of appointment of Jonathan Paul Hudson as a director on 8 February 2018
12 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
29 Jan 2018 PSC05 Change of details for Ask4 Limited as a person with significant control on 6 April 2016
26 Jan 2018 CH01 Director's details changed for Mr Benedict David Reid on 8 August 2017
26 Jan 2018 PSC05 Change of details for Ask4 Limited as a person with significant control on 26 January 2018
03 Apr 2017 AA Accounts for a dormant company made up to 31 October 2016