SMS STRUCTURES LIMITED
Status | DISSOLVED |
Company No. | 10592703 |
Category | Private Limited Company |
Incorporated | 31 Jan 2017 |
Age | 7 years, 3 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months, 15 days |
SUMMARY
SMS STRUCTURES LIMITED is an dissolved private limited company with number 10592703. It was incorporated 7 years, 3 months, 28 days ago, on 31 January 2017 and it was dissolved 3 years, 7 months, 15 days ago, on 13 October 2020. The company address is 6-8 Freeman Street, Grimsby, DN32 7AA, North East Lincolnshire.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 09 Nov 2019
Category: Dissolution
Type: SOAS(A)
Documents
Change to a person with significant control
Date: 03 Oct 2019
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-01
Psc name: Mr Stephen Daniel Savage
Documents
Dissolution application strike off company
Date: 02 Oct 2019
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Address
Type: AD01
New address: 6-8 Freeman Street Grimsby North East Lincolnshire DN32 7AA
Old address: 6-8 Freeman Street Grimsby DN32 7AA England
Change date: 2019-10-01
Documents
Change to a person with significant control
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-01
Psc name: Mr Stephen Daniel Savage
Documents
Change person director company with change date
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-01
Officer name: Mr Stephen Daniel Savage
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Address
Type: AD01
New address: 6-8 Freeman Street Grimsby DN32 7AA
Old address: Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ United Kingdom
Change date: 2019-10-01
Documents
Termination director company with name termination date
Date: 03 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-01
Officer name: Steven Mullaney
Documents
Cessation of a person with significant control
Date: 22 Aug 2019
Action Date: 22 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Steven Mullaney
Cessation date: 2019-08-22
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2019
Action Date: 22 Aug 2019
Category: Address
Type: AD01
New address: Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ
Change date: 2019-08-22
Old address: 117 Eversley Widnes Cheshire WA8 4YB United Kingdom
Documents
Confirmation statement with updates
Date: 31 Jan 2019
Action Date: 30 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-30
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 31 Jan 2018
Action Date: 30 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-30
Documents
Notification of a person with significant control
Date: 31 Jan 2018
Action Date: 21 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-02-21
Psc name: Steven Mullaney
Documents
Change to a person with significant control
Date: 31 Jan 2018
Action Date: 21 Feb 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen Daniel Savage
Change date: 2017-02-21
Documents
Capital allotment shares
Date: 21 Feb 2017
Action Date: 21 Feb 2017
Category: Capital
Type: SH01
Date: 2017-02-21
Capital : 2 GBP
Documents
Appoint person director company with name date
Date: 21 Feb 2017
Action Date: 21 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-21
Officer name: Steven Mullaney
Documents
Some Companies
484-486 LORDSHIP LANE,LONDON,N22 5DE
Number: | 10854677 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDY FARM BUSINESS CENTRE,FARNHAM,GU10 1PX
Number: | 02144465 |
Status: | ACTIVE |
Category: | Private Limited Company |
EHR HOSPITALITY SERVICES LIMITED
UNIT 3, AMBROSE HOUSE, METEOR COURT,GLOUCESTER,GL4 3GG
Number: | 11478137 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 CANCELL ROAD,LONDON,SW9 6HP
Number: | 06337213 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG
Number: | SC588114 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
59 UXENDON HILL,WEMBLEY,HA9 9SQ
Number: | 02189495 |
Status: | ACTIVE |
Category: | Private Limited Company |