SMES CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 09897933 |
Category | Private Limited Company |
Incorporated | 02 Dec 2015 |
Age | 8 years, 4 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 18 Sep 2021 |
Years | 2 years, 7 months, 10 days |
SUMMARY
SMES CONSULTING LIMITED is an dissolved private limited company with number 09897933. It was incorporated 8 years, 4 months, 26 days ago, on 02 December 2015 and it was dissolved 2 years, 7 months, 10 days ago, on 18 September 2021. The company address is Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 18 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of affairs
Date: 16 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2020
Action Date: 07 Oct 2020
Category: Address
Type: AD01
New address: Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ
Old address: Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom
Change date: 2020-10-07
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 02 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 22 May 2020
Action Date: 22 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-22
Officer name: Sarah Elizabeth Steyn
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 29 Nov 2019
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-29
Documents
Appoint person director company with name date
Date: 19 Sep 2019
Action Date: 18 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Conrad Steyn
Appointment date: 2019-09-18
Documents
Change person director company with change date
Date: 02 Apr 2019
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sarah Elizabeth Steyn
Change date: 2017-10-31
Documents
Change to a person with significant control
Date: 02 Apr 2019
Action Date: 31 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr. Conrad Steyn
Change date: 2017-10-31
Documents
Change person director company with change date
Date: 02 Apr 2019
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-31
Officer name: Mr Conrad Steyn
Documents
Termination director company with name termination date
Date: 06 Feb 2019
Action Date: 06 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-06
Officer name: Conrad Steyn
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 11 Dec 2018
Action Date: 01 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-01
Documents
Confirmation statement with updates
Date: 06 Dec 2017
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Appoint person director company with name date
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-31
Officer name: Mrs Sarah Elizabeth Steyn
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Dec 2016
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Change account reference date company current extended
Date: 05 Apr 2016
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2016-12-31
New date: 2017-03-31
Documents
Appoint corporate secretary company with name date
Date: 02 Dec 2015
Action Date: 02 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Exceed Cosec Services Limited
Appointment date: 2015-12-02
Documents
Some Companies
IMC HOUSE 17 SHEEN LANE,LONDON,SW14 8HY
Number: | 11726440 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 MILL VIEW CLOSE,WOODBRIDGE,IP12 4HR
Number: | 10159811 |
Status: | ACTIVE |
Category: | Private Limited Company |
40A STATION ROAD,UPMINSTER,RM14 2TR
Number: | 06835476 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
4TH FLOOR READING BRIDGE HOUSE,READING,RG1 8LS
Number: | 08980247 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HAM HAM LANE,BRISTOL,BS41 8JA
Number: | 09598475 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECURITY PATROL SERVICES LIMITED
THORNELOE HOUSE,WORCESTER,WR1 1RU
Number: | 04087913 |
Status: | ACTIVE |
Category: | Private Limited Company |