SM EXECUTIVE MARKETING LIMITED - History of Changes


DateDescription
2021-12-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-12-07 update company_status Active => Active - Proposal to Strike off
2021-11-23 update statutory_documents FIRST GAZETTE
2021-07-07 update accounts_next_due_date 2021-06-24 => 2021-09-24
2021-04-07 delete address 65 HARPORT ROAD REDDITCH ENGLAND B98 7PH
2021-04-07 insert address DORMER HOUSE HEWELL ROAD BATCHLEY REDDITCH WORCESTERSHIRE B97 6BW
2021-04-07 update company_status Active - Proposal to Strike off => Active
2021-04-07 update registered_address
2021-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2021 FROM 65 HARPORT ROAD REDDITCH B98 7PH ENGLAND
2021-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES
2021-02-17 update statutory_documents DISS40 (DISS40(SOAD))
2021-02-08 update company_status Active => Active - Proposal to Strike off
2021-01-12 update statutory_documents FIRST GAZETTE
2019-09-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION