- Company Overview for SMDH CONSULTING LIMITED (06908850)
- Filing history for SMDH CONSULTING LIMITED (06908850)
- People for SMDH CONSULTING LIMITED (06908850)
- More for SMDH CONSULTING LIMITED (06908850)
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 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Dec 2019 | DS01 | Application to strike the company off the register | |
20 May 2019 | CS01 | Confirmation statement made on 18 May 2019 with updates | |
20 Nov 2018 | AD01 | Registered office address changed from PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 20 November 2018 | |
31 Oct 2018 | AA | Micro company accounts made up to 31 May 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with updates | |
14 Nov 2017 | AA | Micro company accounts made up to 31 May 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
24 May 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
23 Jul 2015 | AD01 | Registered office address changed from C/O Wise & Co the Old Star Church Street Princes Risborough Bucks HP27 9AA to PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 23 July 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
06 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
13 Aug 2014 | CH01 | Director's details changed for Mr Stewart Charles Gilliland on 6 August 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
03 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
23 May 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
08 Jul 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
22 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
14 Feb 2012 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
11 Jul 2011 | AR01 | Annual return made up to 18 May 2011 with full list of shareholders | |
11 Jul 2011 | AD01 | Registered office address changed from Verna House 9 Bicester Road Aylesbury Buckinghamshire HP19 9AG on 11 July 2011 |