GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 23rd June 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 6th July 2018
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 23rd June 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 16th May 2018
filed on: 18th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 11th, May 2018
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Thursday 4th January 2018.
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd June 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thursday 13th July 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Thursday 13th July 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 23rd June 2016
filed on: 8th, July 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 8th July 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(6 pages)
|
AP04 |
On Sunday 1st November 2015 - new secretary appointed
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 23rd June 2015 with full list of members
filed on: 17th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 17th July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 23rd June 2014 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 19th, September 2013
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 23rd June 2013 with full list of members
filed on: 28th, June 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, June 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 23rd June 2012 with full list of members
filed on: 12th, July 2012
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, February 2012
| mortgage
|
Free Download
(5 pages)
|
CERTNM |
Company name changed sma wholesale LIMITEDcertificate issued on 28/10/11
filed on: 28th, October 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Wednesday 28th September 2011
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Change of registered office on Tuesday 18th October 2011 from 15a High Street Battle East Sussex TN33 0AE England
filed on: 18th, October 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, June 2011
| incorporation
|
|