Advanced company searchLink opens in new window

SMEX LIMITED

Company number 07387809

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)
15 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2015 DS01 Application to strike the company off the register
11 Nov 2015 TM01 Termination of appointment of Camlesh Ramchande as a director on 11 August 2015
28 Sep 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
22 May 2015 AA Accounts for a dormant company made up to 30 September 2014
30 Sep 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
29 May 2014 AA Accounts for a dormant company made up to 30 September 2013
27 Sep 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
24 Mar 2013 AA Accounts for a dormant company made up to 30 September 2012
03 Oct 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
18 May 2012 AA Accounts for a dormant company made up to 30 September 2011
04 Oct 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
04 Oct 2011 AD01 Registered office address changed from 51 Queen Anne Street London W1G 9HS England on 4 October 2011
12 Oct 2010 SH01 Statement of capital following an allotment of shares on 30 September 2010
  • GBP 1
12 Oct 2010 AP01 Appointment of Camlesh Ramchande as a director
27 Sep 2010 NEWINC Incorporation