- Company Overview for S&M BUSINESS LIMITED (07338079)
- Filing history for S&M BUSINESS LIMITED (07338079)
- People for S&M BUSINESS LIMITED (07338079)
- More for S&M BUSINESS LIMITED (07338079)
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) |
---|---|---|---|
14 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Dec 2022 | DS01 | Application to strike the company off the register | |
04 Nov 2022 | AD01 | Registered office address changed from 57a Uppingham Road Leicester LE5 3TA England to 71-75 Shelton Street London WC2H 9JQ on 4 November 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 6 August 2022 with no updates | |
31 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
26 Nov 2021 | AAMD | Amended total exemption full accounts made up to 30 June 2020 | |
14 Oct 2021 | CS01 | Confirmation statement made on 6 August 2021 with no updates | |
05 Jul 2021 | CH01 | Director's details changed for Mr Mushtaq Ahmed Mohammed on 5 July 2021 | |
05 Jul 2021 | PSC04 | Change of details for Mr Mushtaq Ahmed Mohammed as a person with significant control on 5 July 2021 | |
05 Jul 2021 | AD01 | Registered office address changed from Office 5 82 Cannock Street Leicester LE4 9HR England to 57a Uppingham Road Leicester LE5 3TA on 5 July 2021 | |
30 Dec 2020 | CH01 | Director's details changed for Mr Mushtaq Ahmed Mohammed on 30 December 2020 | |
30 Dec 2020 | PSC04 | Change of details for Mr Mushtaq Ahmed Mohammed as a person with significant control on 30 December 2020 | |
27 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 6 August 2020 with updates | |
01 Sep 2020 | AD01 | Registered office address changed from Office 5, 82 Cannock Street Leicester LE4 9HR England to Office 5 82 Cannock Street Leicester LE4 9HR on 1 September 2020 | |
01 Sep 2020 | PSC04 | Change of details for Mr Mushtaq Ahmed Mohammed as a person with significant control on 1 September 2020 | |
01 Sep 2020 | CH01 | Director's details changed for Mr Mushtaq Ahmed Mohammed on 1 September 2020 | |
01 Sep 2020 | AD01 | Registered office address changed from 5 Stratford Road Wolverton Milton Keynes MK12 5LJ to Office 5, 82 Cannock Street Leicester LE4 9HR on 1 September 2020 | |
19 Jun 2020 | TM01 | Termination of appointment of Asrar Mohiuddin Mohammed as a director on 19 June 2020 | |
19 Jun 2020 | AP01 | Appointment of Mr Mushtaq Ahmed Mohammed as a director on 19 June 2020 | |
30 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 6 August 2019 with no updates | |
31 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 6 August 2018 with no updates |