SMT LIMITED

Company Documents

DateDescription
28/03/2328 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/03/2328 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

04/03/224 March 2022 Change of details for Ms Temitope Kehinde Babalola as a person with significant control on 2022-03-03

View Document

03/03/223 March 2022 Change of details for Mr Gbolahan Olusegun Babalola as a person with significant control on 2022-03-03

View Document

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

View Document

03/03/223 March 2022 Director's details changed for Ms Temitope Kehinde Babalola on 2022-03-03

View Document

10/02/2110 February 2021 PSC'S CHANGE OF PARTICULARS / MR GBOLAHAN OLUSEGUN BABALOLA / 10/02/2021

View Document

09/02/219 February 2021 CESSATION OF GBOLAHAN OLUSEGUN BABALOLA AS A PSC

View Document

09/02/219 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GBOLAHAN OLUSEGUN BABALOLA

View Document

22/01/2122 January 2021 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