SME BUSINESS ADVISORS LTD
Company Documents
| Date | Description |
|---|---|
| 29/07/2529 July 2025 | Final Gazette dissolved via compulsory strike-off |
| 29/07/2529 July 2025 | Final Gazette dissolved via compulsory strike-off |
| 16/10/2416 October 2024 | Compulsory strike-off action has been suspended |
| 16/10/2416 October 2024 | Compulsory strike-off action has been suspended |
| 24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
| 01/08/241 August 2024 | Compulsory strike-off action has been discontinued |
| 31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
| 31/07/2431 July 2024 | Micro company accounts made up to 2022-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 24/06/2324 June 2023 | Compulsory strike-off action has been discontinued |
| 24/06/2324 June 2023 | Compulsory strike-off action has been discontinued |
| 23/06/2323 June 2023 | Confirmation statement made on 2023-03-30 with updates |
| 20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
| 20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
| 17/02/2317 February 2023 | Micro company accounts made up to 2021-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 30/03/2230 March 2022 | Confirmation statement made on 2022-03-30 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 03/08/213 August 2021 | Compulsory strike-off action has been discontinued |
| 03/08/213 August 2021 | Compulsory strike-off action has been discontinued |
| 02/08/212 August 2021 | Confirmation statement made on 2021-05-01 with no updates |
| 02/08/212 August 2021 | Registered office address changed from 280a Romford Road London E7 9HD to 246-250 Romford Road London E7 9HZ on 2021-08-02 |
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
| 09/01/219 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 01/09/201 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 30/05/2030 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
| 01/04/201 April 2020 | COMPANY NAME CHANGED SME BUSINESS ADVISORS LIMITED CERTIFICATE ISSUED ON 01/04/20 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 31/08/1931 August 2019 | DISS40 (DISS40(SOAD)) |
| 30/08/1930 August 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES |
| 30/08/1930 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 23/07/1923 July 2019 | FIRST GAZETTE |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 22/05/1822 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES |
| 01/05/181 May 2018 | DIRECTOR APPOINTED MR RIZWAN MAJEED |
| 01/05/181 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIZWAN MAJEED |
| 01/05/181 May 2018 | CESSATION OF MUHAMMAD ASIF NAWAZ AS A PSC |
| 01/05/181 May 2018 | APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD NAWAZ |
| 01/05/181 May 2018 | APPOINTMENT TERMINATED, SECRETARY MUHAMMAD NAWAZ |
| 31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 03/11/153 November 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
| 03/11/153 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD NAWAZ / 10/10/2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 20/05/1520 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 08/05/158 May 2015 | REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 246-250 ROMFORD ROAD LONDON E7 9HZ ENGLAND |
| 12/03/1512 March 2015 | REGISTERED OFFICE CHANGED ON 12/03/2015 FROM 280A ROMFORD ROAD LONDON E7 9HD |
| 09/10/149 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
| 05/03/145 March 2014 | REGISTERED OFFICE CHANGED ON 05/03/2014 FROM KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX ENGLAND |
| 31/10/1331 October 2013 | REGISTERED OFFICE CHANGED ON 31/10/2013 FROM 27 KINGS ROAD LONDON E6 1DY ENGLAND |
| 07/10/137 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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