Advanced company searchLink opens in new window

SMC FINANCIAL LTD

Company number 06392575

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)
13 Mar 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 12 October 2023
18 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 12 October 2022
20 Oct 2021 AD01 Registered office address changed from Unit 3 Ibex House 2 Leytonstone Road Stratford London E15 1SE United Kingdom to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 20 October 2021
20 Oct 2021 LIQ02 Statement of affairs
20 Oct 2021 600 Appointment of a voluntary liquidator
20 Oct 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-13
12 Aug 2021 AA01 Previous accounting period shortened from 31 August 2021 to 31 May 2021
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
10 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with updates
10 Mar 2021 CS01 Confirmation statement made on 31 January 2021 with updates
29 May 2020 AA Total exemption full accounts made up to 31 August 2019
18 Feb 2020 CH01 Director's details changed for Mr Syed Musleh Ahmed Choudhury on 18 February 2020
14 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
18 Dec 2019 AD01 Registered office address changed from 355a Barking Road East Ham London E6 1LA to Unit 3 Ibex House 2 Leytonstone Road Stratford London E15 1SE on 18 December 2019
31 May 2019 AA Micro company accounts made up to 31 August 2018
31 May 2019 AA01 Previous accounting period shortened from 28 February 2019 to 31 August 2018
16 May 2019 AA01 Previous accounting period extended from 31 August 2018 to 28 February 2019
11 Mar 2019 CS01 Confirmation statement made on 31 January 2019 with updates
03 May 2018 AA Micro company accounts made up to 31 August 2017
02 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with updates
17 Nov 2017 CS01 Confirmation statement made on 8 October 2017 with no updates
17 Nov 2017 PSC04 Change of details for Mr Syed Musleh Ahmed Choudhury as a person with significant control on 17 November 2017
30 May 2017 AA Micro company accounts made up to 31 August 2016
06 Mar 2017 CH01 Director's details changed for Mr Syed Musleh Ahmed Choudhury on 1 March 2017