SM1 ENTERPRISES LTD

Company Documents

DateDescription
07/05/257 May 2025 Liquidators' statement of receipts and payments to 2025-02-28

View Document

04/05/244 May 2024 Liquidators' statement of receipts and payments to 2024-02-29

View Document

13/03/2313 March 2023 Appointment of a voluntary liquidator

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Statement of affairs

View Document

13/03/2313 March 2023 Registered office address changed from Unit 2 Celtic Farm Road Rainham RM13 9GP England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2023-03-13

View Document

13/03/2313 March 2023 Resolutions

View Document

12/01/2312 January 2023 Registered office address changed from 39 Raymond Avenue London E18 2HF England to Unit 2 Celtic Farm Road Rainham RM13 9GP on 2023-01-12

View Document

30/09/2230 September 2022 Cessation of Sajid Munir as a person with significant control on 2019-11-15

View Document

30/09/2230 September 2022 Appointment of Mr Mohammed Ibrahim Yusuf as a director on 2019-11-15

View Document

30/09/2230 September 2022 Termination of appointment of Sajid Munir as a director on 2019-11-15

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with updates

View Document

30/09/2230 September 2022 Notification of Mohammed Ibrahim Yusuf as a person with significant control on 2019-11-15

View Document

25/02/2225 February 2022 Compulsory strike-off action has been discontinued

View Document

25/02/2225 February 2022 Compulsory strike-off action has been discontinued

View Document

24/02/2224 February 2022 Micro company accounts made up to 2021-04-30

View Document

24/02/2224 February 2022 Confirmation statement made on 2021-11-11 with no updates

View Document

12/02/2212 February 2022 Compulsory strike-off action has been suspended

View Document

12/02/2212 February 2022 Compulsory strike-off action has been suspended

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 Compulsory strike-off action has been discontinued

View Document

22/06/2122 June 2021 Compulsory strike-off action has been discontinued

View Document

20/06/2120 June 2021 Micro company accounts made up to 2020-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/05/2028 May 2020 REGISTERED OFFICE CHANGED ON 28/05/2020 FROM 39 RAYMOND AVENUE LONDON E18 2HF ENGLAND

View Document

28/05/2028 May 2020 DIRECTOR APPOINTED MR SAJID MUNIR

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR MOHAMAD MUNIR

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/11/199 November 2019 DIRECTOR APPOINTED MR MOHAMAD MUNIR

View Document

09/11/199 November 2019 REGISTERED OFFICE CHANGED ON 09/11/2019 FROM 145 OLIVE ROAD LONDON E13 9PU ENGLAND

View Document

09/11/199 November 2019 APPOINTMENT TERMINATED, DIRECTOR SAJID MUNIR

View Document

16/04/1916 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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