SMS SQUARED PROPERTY LIMITED

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

05/07/235 July 2023 Application to strike the company off the register

View Document

21/02/2321 February 2023 Satisfaction of charge 102668130007 in full

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-12-23

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

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

View Accounts

14/01/2114 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

27/02/2027 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102668130007

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED DR VICTORIA NICOLA MUNT

View Document

16/01/1916 January 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/07/1822 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

27/10/1727 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102668130002

View Document

15/09/1715 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102668130005

View Document

15/09/1715 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102668130006

View Document

01/08/171 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102668130004

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM MILITARY HOUSE 24 CASTLE STREET CHESTER CHESHIRE CH1 2DS UNITED KINGDOM

View Document

01/07/171 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102668130003

View Document

01/07/171 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102668130002

View Document

06/10/166 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102668130001

View Document

07/07/167 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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