Advanced company searchLink opens in new window

CREDITCAPITAL SM LIMITED

Company number 09145931

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)
17 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2017 CS01 Confirmation statement made on 6 January 2017 with updates
05 Jun 2017 TM01 Termination of appointment of Stuart Ralph Poppleton as a director on 5 June 2017
25 Apr 2017 TM02 Termination of appointment of Northwestern Management Services Limited as a secretary on 25 April 2017
25 Apr 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 132-134 Great Ancoats Street Manchester M4 6DE on 25 April 2017
28 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2016 AA Accounts for a dormant company made up to 31 July 2016
31 Mar 2016 AD01 Registered office address changed from Office 3.1, Nwms Center 3rd Floor, 31 Southampton Row London WC1B 5HJ to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 31 March 2016
06 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
06 Jan 2016 AD01 Registered office address changed from 159 Kenmore Avenue Harrow HA3 8PB to Office 3.1, Nwms Center 3rd Floor, 31 Southampton Row London WC1B 5HJ on 6 January 2016
04 Sep 2015 AA Accounts for a dormant company made up to 31 July 2015
21 Aug 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
24 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted