SMG PARTNERS LTD

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/03/247 March 2024 Change of details for Mrs Amelia Suchy as a person with significant control on 2024-03-06

View Document

06/03/246 March 2024 Termination of appointment of Christoph Gockel as a director on 2024-03-06

View Document

06/03/246 March 2024 Registered office address changed from 11 Rose Joan Mews London NW6 1DQ England to 11 Rose Joan Mews London NW6 1DQ on 2024-03-06

View Document

06/03/246 March 2024 Registered office address changed from 11 Rose Joan Mews London NW6 1DQ England to 11 Rose Joan Mews London NW6 1DQ on 2024-03-06

View Document

06/03/246 March 2024 Change of details for Mrs Amelia Suchy as a person with significant control on 2024-03-06

View Document

06/03/246 March 2024 Termination of appointment of Amelia Suchy as a director on 2024-03-06

View Document

06/03/246 March 2024 Termination of appointment of Myles Megyesi as a director on 2024-03-06

View Document

06/03/246 March 2024 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 11 Rose Joan Mews London NW6 1DQ on 2024-03-06

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

22/02/2422 February 2024 Application to strike the company off the register

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-03 with updates

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