SMS STRUCTURES LIMITED

6-8 Freeman Street, Grimsby, DN32 7AA, North East Lincolnshire
StatusDISSOLVED
Company No.10592703
CategoryPrivate Limited Company
Incorporated31 Jan 2017
Age7 years, 3 months, 28 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 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

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Nov 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

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

View document PDF

Dissolution application strike off company

Date: 02 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-21

Capital : 2 GBP

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 31 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMUCA (UK) LTD

484-486 LORDSHIP LANE,LONDON,N22 5DE

Number:10854677
Status:ACTIVE
Category:Private Limited Company

APOLLO HOUSEWARES LIMITED

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

GULLY BANK MUSIK LIMITED

47 CANCELL ROAD,LONDON,SW9 6HP

Number:06337213
Status:ACTIVE
Category:Private Limited Company

HOUSE OF TREND LIMITED

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SC588114
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NORWOOD SERVICES LIMITED

59 UXENDON HILL,WEMBLEY,HA9 9SQ

Number:02189495
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source