SMDH CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 06908850 |
Category | Private Limited Company |
Incorporated | 18 May 2009 |
Age | 14 years, 11 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 10 Mar 2020 |
Years | 4 years, 1 month, 28 days |
SUMMARY
SMDH CONSULTING LIMITED is an dissolved private limited company with number 06908850. It was incorporated 14 years, 11 months, 20 days ago, on 18 May 2009 and it was dissolved 4 years, 1 month, 28 days ago, on 10 March 2020. The company address is 2-4 Packhorse Road, Gerrards Cross, SL9 7QE, Buckinghamshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 10 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Dec 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 20 May 2019
Action Date: 18 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-18
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2018
Action Date: 20 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-20
Old address: PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL
New address: 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 18 May 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: 14 Nov 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 18 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-18
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 18 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-18
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2015
Action Date: 23 Jul 2015
Category: Address
Type: AD01
New address: PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL
Change date: 2015-07-23
Old address: C/O Wise & Co the Old Star Church Street Princes Risborough Bucks HP27 9AA
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 18 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-18
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change person director company with change date
Date: 13 Aug 2014
Action Date: 06 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stewart Charles Gilliland
Change date: 2014-08-06
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2014
Action Date: 18 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-18
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2013
Action Date: 18 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-18
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2012
Action Date: 18 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-18
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2012
Action Date: 19 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-19
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2011
Action Date: 18 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-18
Documents
Change registered office address company with date old address
Date: 11 Jul 2011
Action Date: 11 Jul 2011
Category: Address
Type: AD01
Old address: Verna House 9 Bicester Road Aylesbury Buckinghamshire HP19 9AG
Change date: 2011-07-11
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 18 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-18
Documents
Legacy
Date: 07 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed stewart gilliland
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john sutton
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary camco solutions LIMITED
Documents
Legacy
Date: 27 May 2009
Category: Address
Type: 287
Description: Registered office changed on 27/05/2009 from unit 18 greenwich centre business park 53 norman road london SE10 9QF
Documents
Some Companies
BLENDED TRAINING SOLUTIONS LTD
31 MEADOW DRIVE,HENFIELD,BN5 9FG
Number: | 11853896 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX 5 WILLOW HOUSE,HESWALL,CH60 0FW
Number: | 08238723 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
69 RATHO DRIVE,GLASGOW,G68 0GA
Number: | SC493805 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 VISTA HOUSE, DICKENS YARD,LONDON,W5 2BX
Number: | 11405009 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
37 WARREN STREET,LONDON,W1T 6AD
Number: | 08082640 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 FRIFTH TERRACE,MACCLESFIELD,SK11 7SU
Number: | 10454239 |
Status: | ACTIVE |
Category: | Private Limited Company |