SM DUNCAN LTD
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
03/09/243 September 2024 | Registered office address changed from Unit 7 Springbank House 2 Craster Street Sutton in Ashfield NG17 5AG United Kingdom to Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW on 2024-09-03 |
04/07/244 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
27/10/2327 October 2023 | Micro company accounts made up to 2023-04-05 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
17/03/2317 March 2023 | Confirmation statement made on 2023-02-01 with updates |
31/10/2231 October 2022 | Micro company accounts made up to 2022-04-05 |
07/04/227 April 2022 | Termination of appointment of Lindsey Bibby as a director on 2022-03-17 |
07/04/227 April 2022 | Appointment of Ms Jonalyn Carganta as a director on 2022-03-17 |
07/04/227 April 2022 | Cessation of Lindsey Bibby as a person with significant control on 2022-03-17 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
31/03/2231 March 2022 | Registered office address changed from 34 Oak Street Grimethorpe Barnsley S72 7LF England to Unit 7 Springbank House 2 Craster Street Sutton in Ashfield NG17 5AG on 2022-03-31 |
08/02/228 February 2022 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company