SMG PROFESSIONAL SERVICES LIMITED

24-26 Mansfield Road, Rotherham, S60 2DT, South Yorkshire, England
StatusDISSOLVED
Company No.11839716
CategoryPrivate Limited Company
Incorporated21 Feb 2019
Age5 years, 3 months, 9 days
JurisdictionEngland Wales
Dissolution20 Jun 2023
Years11 months, 10 days

SUMMARY

SMG PROFESSIONAL SERVICES LIMITED is an dissolved private limited company with number 11839716. It was incorporated 5 years, 3 months, 9 days ago, on 21 February 2019 and it was dissolved 11 months, 10 days ago, on 20 June 2023. The company address is 24-26 Mansfield Road, Rotherham, S60 2DT, South Yorkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Oct 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA01

New date: 2022-07-31

Made up date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Address

Type: AD01

New address: 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT

Old address: 12-14 Percy Street Rotherham S65 1ED England

Change date: 2022-07-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Gomersall

Change date: 2022-07-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Adele Humphries

Change date: 2022-07-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Gomersall

Change date: 2022-07-06

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Adele Humphries

Change date: 2022-07-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Adele Humphries

Change date: 2022-07-06

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Address

Type: AD01

Old address: Andertons Liversidge & Co 12-14 Percy Street Rotherham S65 1ED United Kingdom

Change date: 2020-01-22

New address: 12-14 Percy Street Rotherham S65 1ED

Documents

View document PDF

Incorporation company

Date: 21 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CCS SCAFFOLDING LIMITED

SIAN BUSINESS PARK STONEBRIDGE ROAD,GRAVESEND,DA11 9BA

Number:07826650
Status:ACTIVE
Category:Private Limited Company

DURA STREET TANDOORI LTD

58 LONG LANE,DUNDEE,DD5 1HH

Number:SC427457
Status:ACTIVE
Category:Private Limited Company

ORANGE RAY INTERNATIONAL LIMITED

31 JOHN ISLIP STREET,LONDON,SW1P 4FE

Number:07188254
Status:ACTIVE
Category:Private Limited Company

RAKEL BLOM LTD

WIMBLEDON ART STUDIO 10 STUDIO 16 RIVERSIDE YARD,LONDON,SW17 0BB

Number:08542875
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROCK DOC LIMITED

COTT CROSS LODGE,AXMINSTER,EX13 7TP

Number:04724747
Status:ACTIVE
Category:Private Limited Company

THE ENTERTAINMENT EMPIRE LTD

SUITE 21 10 CHURCHILL SQUARE,WEST MALLING,ME19 4YU

Number:11714524
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