Advanced company searchLink opens in new window

SMF TRADING LIMITED

Company number 07083066

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 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2018 DS01 Application to strike the company off the register
23 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
23 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
16 Feb 2017 TM02 Termination of appointment of Maia Phutkaradze as a secretary on 16 February 2017
16 Feb 2017 AP03 Appointment of Miss Judith Christine Landgrebe as a secretary on 16 February 2017
23 Nov 2016 CS01 Confirmation statement made on 20 November 2016 with updates
11 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
25 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
23 Nov 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
12 Mar 2015 AP03 Appointment of Miss Maia Phutkaradze as a secretary on 10 March 2015
12 Mar 2015 TM02 Termination of appointment of Judith Christine Landgrebe as a secretary on 10 March 2015
26 Feb 2015 AP01 Appointment of Ms Margaret Helen Burgess as a director on 8 January 2015
25 Feb 2015 TM01 Termination of appointment of Alexander William Stewart Phillips as a director on 15 December 2014
18 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
09 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
10 Jan 2014 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
10 Jan 2014 CH01 Director's details changed for Mr Michael David Jonathan Liebreich on 10 January 2014
10 Jan 2014 CH01 Director's details changed for Mr Michael David Jonathan Liebreich on 10 January 2014
10 Jan 2014 CH01 Director's details changed for Mr Alexander William Stewart Phillips on 9 January 2014
10 Jan 2014 AA01 Current accounting period extended from 30 November 2013 to 31 March 2014
15 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
04 Apr 2013 AP03 Appointment of Judith Christine Landgrebe as a secretary
26 Mar 2013 AD01 Registered office address changed from 50 Broadway London SW1H 0BL United Kingdom on 26 March 2013