Advanced company searchLink opens in new window

SMR AKHTAR LTD

Company number 08887999

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)
23 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2019 DS01 Application to strike the company off the register
04 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
18 Dec 2018 AA Micro company accounts made up to 31 July 2018
09 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
28 Feb 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
08 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
07 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
29 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
12 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
24 Mar 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
24 Mar 2015 CERTNM Company name changed acmi contracts LIMITED\certificate issued on 24/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-01
23 Mar 2015 AA Accounts for a dormant company made up to 31 July 2014
23 Mar 2015 AA01 Previous accounting period shortened from 28 February 2015 to 31 July 2014
12 Mar 2015 AP01 Appointment of Mr Syed Meraj Romaan Akhtar as a director on 1 August 2014
12 Mar 2015 AD01 Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX United Kingdom to Park View, 183-189 the Vale London W3 7RW on 12 March 2015
12 Mar 2015 TM01 Termination of appointment of Graham James Foster as a director on 31 July 2014
12 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted