- Company Overview for SMB AUTOMOTIVE LIMITED (09348855)
- Filing history for SMB AUTOMOTIVE LIMITED (09348855)
- People for SMB AUTOMOTIVE LIMITED (09348855)
- More for SMB AUTOMOTIVE LIMITED (09348855)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Aug 2021 | DS01 | Application to strike the company off the register | |
29 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 10 December 2020 with updates | |
22 Feb 2021 | AD01 | Registered office address changed from 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ to 1 Vicarage Lane Stratford London E15 4HF on 22 February 2021 | |
21 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Mar 2020 | AA01 | Current accounting period extended from 31 December 2019 to 31 March 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
24 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
19 Feb 2018 | AA | Micro company accounts made up to 31 December 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with updates | |
07 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
20 Apr 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
13 Aug 2015 | AD01 | Registered office address changed from 40 Woodford Avenue Gants Hill Essex IG2 6XQ United Kingdom to 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 13 August 2015 | |
16 Dec 2014 | AP01 | Appointment of Mr Stuart Bennett as a director on 10 December 2014 | |
10 Dec 2014 | TM01 | Termination of appointment of Laurence Douglas Adams as a director on 10 December 2014 | |
10 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-10
|