Advanced company searchLink opens in new window

SMFADES LTD

Company number 13340494

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)
06 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2024 AA Micro company accounts made up to 30 April 2023
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
31 May 2023 RP04CS01 Second filing of Confirmation Statement dated 24 May 2023
25 May 2023 PSC01 Notification of Md Didarul Rumman as a person with significant control on 24 May 2023
25 May 2023 PSC07 Cessation of Nuala Thornton as a person with significant control on 24 May 2023
25 May 2023 TM01 Termination of appointment of Nuala Thornton as a director on 24 May 2023
25 May 2023 CS01 Confirmation statement made on 24 May 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 31/05/2023
25 May 2023 TM01 Termination of appointment of a director
25 May 2023 PSC07 Cessation of A Person with Significant Control as a person with significant control on 24 May 2023
24 May 2023 AP01 Appointment of Md Rumman as a director on 24 May 2023
24 May 2023 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 1st Floor 6 Nelson Street Southend on Sea Essex SS1 1EF on 24 May 2023
24 May 2023 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 24 May 2023
11 May 2023 CS01 Confirmation statement made on 10 May 2023 with updates
11 May 2023 AP01 Appointment of Mrs Nuala Thornton as a director on 10 May 2023
11 May 2023 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 10 May 2023
11 May 2023 PSC01 Notification of Nuala Thornton as a person with significant control on 10 May 2023
10 May 2023 PSC07 Cessation of Peter Valaitis as a person with significant control on 16 April 2023
10 May 2023 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 16 April 2023
10 May 2023 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 10 May 2023
05 May 2022 AA Accounts for a dormant company made up to 30 April 2022
25 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
16 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-16
  • GBP 1