S M AGENCY (UK) LIMITED
Status | DISSOLVED |
Company No. | 05212745 |
Category | Private Limited Company |
Incorporated | 23 Aug 2004 |
Age | 19 years, 9 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 24 Dec 2019 |
Years | 4 years, 5 months, 12 days |
SUMMARY
S M AGENCY (UK) LIMITED is an dissolved private limited company with number 05212745. It was incorporated 19 years, 9 months, 13 days ago, on 23 August 2004 and it was dissolved 4 years, 5 months, 12 days ago, on 24 December 2019. The company address is 24 Osborn Street, London, E1 6TD.
Company Fillings
Gazette dissolved voluntary
Date: 24 Dec 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Sep 2019
Category: Dissolution
Type: DS01
Documents
Appoint person director company with name date
Date: 15 Jul 2019
Action Date: 15 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Md Helal Ahmed
Appointment date: 2019-07-15
Documents
Termination director company with name termination date
Date: 15 Jul 2019
Action Date: 15 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jubayer Kabir
Termination date: 2019-07-15
Documents
Confirmation statement with no updates
Date: 27 Jun 2019
Action Date: 18 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-18
Documents
Accounts with accounts type unaudited abridged
Date: 28 May 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-18
Documents
Accounts with accounts type micro entity
Date: 24 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 18 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-18
Documents
Confirmation statement with updates
Date: 18 Jan 2017
Action Date: 18 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-18
Documents
Appoint person director company with name date
Date: 18 Jan 2017
Action Date: 10 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jubayer Kabir
Appointment date: 2017-01-10
Documents
Termination director company with name termination date
Date: 18 Jan 2017
Action Date: 10 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammed Abdul Mukith Chowdhury
Termination date: 2017-01-10
Documents
Confirmation statement with updates
Date: 06 Sep 2016
Action Date: 29 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-29
Documents
Accounts with accounts type total exemption small
Date: 25 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2015
Action Date: 29 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-29
Documents
Accounts with accounts type total exemption small
Date: 27 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2014
Action Date: 29 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-29
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Termination director company with name
Date: 04 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Saiful Islam
Documents
Appoint person director company with name
Date: 04 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Abdul Mukith Chowdhury
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2013
Action Date: 29 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-29
Documents
Accounts with accounts type total exemption small
Date: 24 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2012
Action Date: 23 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-23
Documents
Accounts with accounts type total exemption small
Date: 14 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2011
Action Date: 23 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-23
Documents
Accounts with accounts type total exemption small
Date: 26 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2010
Action Date: 23 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-23
Documents
Change person director company with change date
Date: 05 Nov 2010
Action Date: 23 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Saiful Islam
Change date: 2010-08-23
Documents
Change registered office address company with date old address
Date: 05 Nov 2010
Action Date: 05 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-05
Old address: Mohsin & Co Chartered Certified Accountants 24 Osborn Street First Floor London E1 6TD
Documents
Accounts with accounts type total exemption small
Date: 25 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 02 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 24 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 05 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director miftah chowdhury
Documents
Legacy
Date: 26 Feb 2008
Category: Officers
Type: 288a
Description: Director appointed saiful islam
Documents
Legacy
Date: 06 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/07; full list of members
Documents
Legacy
Date: 07 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 07/08/07 from: 52 brick lane london E1 6RF
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 20 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/06; full list of members
Documents
Legacy
Date: 20 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 07 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Aug 2005
Category: Capital
Type: 88(2)R
Description: Ad 23/08/05--------- £ si 2@1
Documents
Legacy
Date: 31 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/05; full list of members
Documents
Legacy
Date: 05 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 19/04/05 from: 61 brady street london E1 5DW
Documents
Legacy
Date: 24 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
505 LONDON ROAD,CROYDON,CR7 6AR
Number: | 08616980 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ASHDALE AVENUE,NOTTINGHAM,NG15 6FE
Number: | 11955903 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, WOBURN COURT 2 RAILTON ROAD,KEMPSTON,MK42 7PN
Number: | 11854859 |
Status: | ACTIVE |
Category: | Private Limited Company |
MENTOR HOUSE,BLACKBURN,BB1 6AY
Number: | 06690011 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LISLE AVENUE,KIDDERMINSTER,DY11 7DN
Number: | 01992388 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBERT WATT (BUTCHERS) LIMITED
69 NORTH STREET,FORFAR,DD8 3BL
Number: | SC458270 |
Status: | ACTIVE |
Category: | Private Limited Company |