- Company Overview for SMH181116NLR LIMITED (10487302)
- Filing history for SMH181116NLR LIMITED (10487302)
- People for SMH181116NLR LIMITED (10487302)
- More for SMH181116NLR LIMITED (10487302)
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 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Mar 2018 | DS01 | Application to strike the company off the register | |
30 Dec 2016 | CS01 | Confirmation statement made on 30 December 2016 with updates | |
21 Nov 2016 | AD01 | Registered office address changed from 20 Savile Row London W1S 3PR United Kingdom to Legalinx Limited 14-18 City Road Cardiff CF24 3DL on 21 November 2016 | |
21 Nov 2016 | TM01 | Termination of appointment of Nabeel Abdulrahman Basaddiq as a director on 18 November 2016 | |
21 Nov 2016 | TM01 | Termination of appointment of Hani Buttikhi as a director on 18 November 2016 | |
21 Nov 2016 | TM01 | Termination of appointment of Mayssoun Habra as a director on 18 November 2016 | |
21 Nov 2016 | AP01 | Appointment of Ms Charlotte Miranda Hacker Blair as a director on 18 November 2016 | |
21 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-18
|