SMTWJR LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

27/06/2427 June 2024 Application to strike the company off the register

View Document

08/02/248 February 2024 Certificate of change of name

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Certificate of change of name

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/11/2030 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM PRESTON PARK HOUSE SOUTH ROAD BRIGHTON BN1 6SB ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

07/11/197 November 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/11/197 November 2019 COMPANY NAME CHANGED ELITE EXHIBITIONS CRUISE USA LIMITED CERTIFICATE ISSUED ON 07/11/19

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM C3A KNOLL BUSINESS CENTRE OLD SHOREHAM ROAD HOVE BN3 7GS UNITED KINGDOM

View Document

21/11/1821 November 2018 05/11/18 STATEMENT OF CAPITAL GBP 4000

View Document

21/11/1821 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL PETER WILLAM MURRAY

View Document

21/11/1821 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOBY WALTERS

View Document

21/11/1821 November 2018 CESSATION OF JAMES ALEXANDER READER AS A PSC

View Document

01/10/181 October 2018 ADOPT ARTICLES 06/09/2018

View Document

06/09/186 September 2018 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