SMS22 LTD

05701263
BINGHAM'S MELCOMBE DORCHESTER DORSET DT2 7PZ

Documents

Documents
Date Category Description Pages
25 Oct 2022 gazette Gazette Dissolved Voluntary 1 Buy now
09 Aug 2022 gazette Gazette Notice Voluntary 1 Buy now
28 Jul 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
23 Mar 2022 change-of-name Certificate Change Of Name Company 3 Buy now
07 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 capital Statement of capital (Section 108) 5 Buy now
13 Dec 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
13 Dec 2021 insolvency Solvency Statement dated 09/04/21 1 Buy now
13 Dec 2021 resolution Resolution 1 Buy now
30 Sep 2021 officers Termination of appointment of director (Steven Fyfe) 1 Buy now
27 Sep 2021 accounts Annual Accounts 8 Buy now
20 Mar 2021 mortgage Statement of satisfaction of a charge 4 Buy now
08 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2020 accounts Annual Accounts 9 Buy now
08 Sep 2020 officers Termination of appointment of director (Keith Kirkcaldy) 1 Buy now
20 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2019 accounts Annual Accounts 9 Buy now
01 Jul 2019 officers Termination of appointment of director (Donald Radcliffe Quilliam) 1 Buy now
07 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2018 mortgage Registration of a charge 18 Buy now
14 Nov 2018 officers Termination of appointment of director (Alan O'reilly) 1 Buy now
28 Sep 2018 accounts Annual Accounts 10 Buy now
19 Apr 2018 officers Change of particulars for director (Mr Steven Fyfe) 2 Buy now
19 Apr 2018 officers Change of particulars for director (Mr Alan O'reilly) 2 Buy now
19 Apr 2018 officers Change of particulars for director (Donald Radcliffe Quilliam) 2 Buy now
19 Apr 2018 officers Change of particulars for secretary (Mr Alan Douglas Deves) 1 Buy now
22 Mar 2018 officers Termination of appointment of director (David Borthwick) 1 Buy now
20 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2017 accounts Annual Accounts 10 Buy now
27 Apr 2017 officers Change of particulars for secretary (Mr Alan Douglas Deves) 1 Buy now
10 Apr 2017 officers Change of particulars for secretary (Mr Alan Douglas Deves) 1 Buy now
07 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Feb 2017 capital Return of Allotment of shares 3 Buy now
13 Dec 2016 officers Termination of appointment of director (John Paul Lewis) 1 Buy now
05 Oct 2016 accounts Annual Accounts 23 Buy now
01 Apr 2016 capital Return of Allotment of shares 3 Buy now
09 Feb 2016 annual-return Annual Return 10 Buy now
01 Oct 2015 accounts Annual Accounts 18 Buy now
27 May 2015 capital Return of Allotment of shares 3 Buy now
17 Feb 2015 officers Appointment of director (Mr Keith Kirkcaldy) 2 Buy now
17 Feb 2015 annual-return Annual Return 10 Buy now
06 Sep 2014 accounts Annual Accounts 16 Buy now
10 Feb 2014 annual-return Annual Return 9 Buy now
03 Oct 2013 accounts Annual Accounts 14 Buy now
03 May 2013 officers Appointment of director (Mr John Paul Lewis) 2 Buy now
18 Feb 2013 annual-return Annual Return 8 Buy now
01 Nov 2012 change-of-name Certificate Change Of Name Company 2 Buy now
01 Nov 2012 change-of-name Change Of Name Notice 2 Buy now
21 Aug 2012 accounts Annual Accounts 14 Buy now
13 Feb 2012 annual-return Annual Return 8 Buy now
13 Feb 2012 officers Change of particulars for director (Mr John Christopher Langham) 2 Buy now
25 Aug 2011 accounts Annual Accounts 13 Buy now
22 Mar 2011 annual-return Annual Return 8 Buy now
22 Mar 2011 officers Change of particulars for secretary (Alan Douglas Deves) 2 Buy now
06 Sep 2010 accounts Annual Accounts 13 Buy now
31 Aug 2010 change-of-name Certificate Change Of Name Company 2 Buy now
31 Aug 2010 change-of-name Change Of Name Notice 2 Buy now
19 Aug 2010 change-of-name Certificate Change Of Name Company 3 Buy now
28 Jul 2010 resolution Resolution 1 Buy now
25 Jun 2010 officers Termination of appointment of director (Kazuma Tsukada) 1 Buy now
25 Jun 2010 officers Termination of appointment of director (David Hawkins) 1 Buy now
25 May 2010 change-of-name Certificate Change Of Name Company 2 Buy now
25 May 2010 change-of-name Change Of Name Notice 2 Buy now
06 May 2010 resolution Resolution 1 Buy now
25 Feb 2010 annual-return Annual Return 7 Buy now
25 Feb 2010 officers Change of particulars for director (Kazuma Tsukada) 2 Buy now
15 Dec 2009 officers Appointment of director (Mr David Hawkins) 2 Buy now
24 Nov 2009 officers Appointment of director (Mr Alan O'reilly) 2 Buy now
24 Nov 2009 officers Appointment of director (Mr Steven Fyfe) 2 Buy now
02 Jul 2009 accounts Annual Accounts 14 Buy now
20 Mar 2009 annual-return Return made up to 07/02/09; full list of members 4 Buy now
01 Oct 2008 accounts Annual Accounts 14 Buy now
04 Jul 2008 officers Appointment terminated director kiyoshi fujii 1 Buy now
01 Jul 2008 officers Director appointed kazuma tsukada 2 Buy now
08 Feb 2008 annual-return Return made up to 07/02/08; full list of members 3 Buy now
10 Sep 2007 accounts Annual Accounts 12 Buy now
23 Feb 2007 annual-return Return made up to 07/02/07; full list of members 3 Buy now
24 Oct 2006 accounts Accounting reference date shortened from 28/02/07 to 31/12/06 1 Buy now
22 Aug 2006 officers New director appointed 2 Buy now
08 Aug 2006 capital Ad 01/07/06-28/07/06 £ si 12499@1=12499 £ ic 1/12500 2 Buy now
08 Jun 2006 officers New director appointed 2 Buy now
07 Feb 2006 incorporation Incorporation Company 30 Buy now