Advanced company searchLink opens in new window

SMI TELECOMS DISTRIBUTION LIMITED

Company number 07982323

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)
24 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2017 DS01 Application to strike the company off the register
08 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
26 Sep 2016 AA Full accounts made up to 31 December 2015
20 Apr 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
18 Apr 2016 MR04 Satisfaction of charge 1 in full
18 Mar 2016 TM01 Termination of appointment of Michael William Sargeant as a director on 18 March 2016
08 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2016 AA Full accounts made up to 31 December 2014
16 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2015 AD01 Registered office address changed from Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA to 1 Barnes Wallis Road Fareham Hampshire PO15 5UA on 14 December 2015
03 Jul 2015 AP03 Appointment of Mr Edward Ian Charles Walker as a secretary on 29 May 2015
07 Jun 2015 AP01 Appointment of Mr Michael William Sargeant as a director on 29 May 2015
07 Jun 2015 AP01 Appointment of Mr Mark Pritchard Williams as a director on 29 May 2015
07 Jun 2015 TM01 Termination of appointment of Laurence Moorse as a director on 29 May 2015
21 Apr 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
27 Nov 2014 TM01 Termination of appointment of Robert Simon Terry as a director on 25 November 2014
29 Oct 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
29 Oct 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
29 Oct 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
29 Oct 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
03 Sep 2014 CH01 Director's details changed for Mr Laurence Moorse on 23 August 2014
24 Jul 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
24 Jul 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/13