SMETHWICK LOCAL LTD

Company Documents

DateDescription
05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

09/07/219 July 2021 Application to strike the company off the register

View Document

01/07/211 July 2021 Registered office address changed from Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom to 29 Westover Road Birmingham B20 1JD on 2021-07-01

View Document

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/05/2023 May 2020 APPOINTMENT TERMINATED, DIRECTOR GURMEET SINGH

View Document

23/05/2023 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAMANDEEP SINGH GABBA

View Document

23/05/2023 May 2020 CESSATION OF GURMEET SINGH AS A PSC

View Document

10/05/2010 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/05/193 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MRS DAVINDER KAUR GABBA

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR TAMANDEEP SINGH GABBA

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM DESAI & CO ACCOUNTANTS DESAI HOUSE 9-13 HOLBROOK LANE COVENTRY CV6 4AD

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/05/1822 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MR GURMEET SINGH

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR GURMEET SINGH

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVINDER GABBA

View Document

10/01/1810 January 2018 CESSATION OF DAVINDER KAUR GABBA AS A PSC

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / MR MR GURMEET SINGH / 08/01/2018

View Document

09/01/189 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVINDER KAUR GABBA

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR TAMANDEEP GABBA

View Document

09/01/189 January 2018 CESSATION OF TAMANDEEP SINGH GABBA AS A PSC

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/03/1716 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MRS DAVINDER KAUR GABBA

View Document

29/02/1629 February 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/07/152 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

21/05/1521 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085933490001

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/09/1427 September 2014 PREVEXT FROM 31/07/2014 TO 31/08/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM 56 DEVONSHIRE ROAD SMETHWICK WEST MIDLANDS B67 7QG ENGLAND

View Document

11/08/1411 August 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM 3 CANBERRA DRIVE HAYES MIDDLESEX UB4 9LT UNITED KINGDOM

View Document

02/07/132 July 2013 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