S M LABOURERS LIMITED

Company Documents

DateDescription
09/07/249 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/07/249 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

28/01/2328 January 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

14/02/2214 February 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

04/09/204 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

31/10/1931 October 2019 COMPANY NAME CHANGED DELWAY LABOUR LIMITED CERTIFICATE ISSUED ON 31/10/19

View Document

15/10/1915 October 2019 COMPANY NAME CHANGED DELWAY LIMITED CERTIFICATE ISSUED ON 15/10/19

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

23/08/1923 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAHARA MAHAD HUSSEIN

View Document

23/08/1923 August 2019 CESSATION OF WARREN MARC PARRATT AS A PSC

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR WARREN PARRATT

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

23/08/1923 August 2019 DIRECTOR APPOINTED MISS SAHARA MAHAD HUSSEIN

View Document

23/08/1923 August 2019 REGISTERED OFFICE CHANGED ON 23/08/2019 FROM 12 DIGPAL ROAD MORLEY LEEDS LS27 7GE UNITED KINGDOM

View Document

22/07/1922 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information