SMT LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/03/2328 March 2023 | Final Gazette dissolved via compulsory strike-off |
| 28/03/2328 March 2023 | Final Gazette dissolved via compulsory strike-off |
| 20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
| 20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
| 04/03/224 March 2022 | Change of details for Ms Temitope Kehinde Babalola as a person with significant control on 2022-03-03 |
| 03/03/223 March 2022 | Change of details for Mr Gbolahan Olusegun Babalola as a person with significant control on 2022-03-03 |
| 03/03/223 March 2022 | Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ United Kingdom to 80 Longhorn Drive Whitehouse Milton Keynes Buckinghamshire MK8 1DF on 2022-03-03 |
| 03/03/223 March 2022 | Director's details changed for Ms Temitope Kehinde Babalola on 2022-03-03 |
| 10/02/2110 February 2021 | PSC'S CHANGE OF PARTICULARS / MR GBOLAHAN OLUSEGUN BABALOLA / 10/02/2021 |
| 09/02/219 February 2021 | CESSATION OF GBOLAHAN OLUSEGUN BABALOLA AS A PSC |
| 09/02/219 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GBOLAHAN OLUSEGUN BABALOLA |
| 22/01/2122 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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