Advanced company searchLink opens in new window

SMC (LOGISTICS) LTD

Company number 09919508

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
16 May 2018 TM01 Termination of appointment of Paul Steven Winter as a director on 30 April 2018
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2017 AD01 Registered office address changed from Unit 6 Queensway Stem Lane New Milton Hampshire BH25 5NN England to 6-10 Queensway Stem Lane New Milton Hampshire BH25 5NN on 3 October 2017
18 Jul 2017 AD01 Registered office address changed from 6 Queensway Stem Lane Industrial Estate New Milton Hampshire BH25 5NN England to Unit 6 Queensway Stem Lane New Milton Hampshire BH25 5NN on 18 July 2017
19 Mar 2017 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 6 Queensway Stem Lane Industrial Estate New Milton Hampshire BH25 5NN on 19 March 2017
08 Feb 2017 AA Total exemption small company accounts made up to 31 December 2016
30 Jan 2017 CS01 Confirmation statement made on 15 December 2016 with updates
26 Sep 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 June 2016
  • GBP 82,500
26 Sep 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 March 2016
  • GBP 70,000
26 Sep 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 March 2016
  • GBP 60,000
26 Sep 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 February 2016
  • GBP 55,000
24 Aug 2016 SH01 Statement of capital following an allotment of shares on 16 December 2015
  • GBP 15,000
23 Aug 2016 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 82,500
  • ANNOTATION Clarification a second filed SH01 was registered on 26/09/2016
23 Aug 2016 SH01 Statement of capital following an allotment of shares on 27 March 2016
  • GBP 70,000
  • ANNOTATION Clarification a second filed SH01 was registered on 26/09/2016
23 Aug 2016 SH01 Statement of capital following an allotment of shares on 15 March 2016
  • GBP 60,000
  • ANNOTATION Clarification a second filed SH01 was registered on 26/09/2016
23 Aug 2016 SH01 Statement of capital following an allotment of shares on 5 February 2016
  • GBP 55,000
  • ANNOTATION Clarification a second filed SH01 was registered on 26/09/2016
23 Aug 2016 SH01 Statement of capital following an allotment of shares on 31 December 2015
  • GBP 25,000
16 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-16
  • GBP 1