Download leads from Nexok and grow your business. Find out more

SMC Eltham Ltd

Documents

Total Documents15
Total Pages49

Filing History

4 July 2023Final Gazette dissolved via compulsory strike-off
14 March 2023Compulsory strike-off action has been suspended
14 February 2023First Gazette notice for compulsory strike-off
7 December 2022Compulsory strike-off action has been discontinued
6 December 2022Confirmation statement made on 26 November 2022 with no updates
1 November 2022First Gazette notice for compulsory strike-off
29 November 2021Confirmation statement made on 26 November 2021 with no updates
22 July 2021Total exemption full accounts made up to 30 November 2020
1 December 2020Confirmation statement made on 26 November 2020 with no updates
30 December 2019Registered office address changed from The Carriage House Mill Street Maidstone ME15 6YE England to 344 Footscray Road London SE9 2EB on 30 December 2019
26 November 2019Change of details for Mrs Carol Ann Pearce as a person with significant control on 21 November 2019
26 November 2019Confirmation statement made on 26 November 2019 with updates
21 November 2019Termination of appointment of Michael Paul Boyle as a director on 20 November 2019
21 November 2019Cessation of Michael Paul Boyle as a person with significant control on 21 November 2019
15 November 2019Incorporation
Statement of capital on 2019-11-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing