- Company Overview for SM-CARS-UK LTD (09942912)
- Filing history for SM-CARS-UK LTD (09942912)
- People for SM-CARS-UK LTD (09942912)
- Insolvency for SM-CARS-UK LTD (09942912)
- More for SM-CARS-UK LTD (09942912)
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) |
---|---|---|---|
15 Jun 2019 | PSC01 | Notification of Mohammad Kaium Hossan as a person with significant control on 15 June 2019 | |
15 Jun 2019 | PSC07 | Cessation of Md Manir Hossain as a person with significant control on 15 June 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with updates | |
15 Jan 2019 | TM01 | Termination of appointment of Mohammed Rehan Mayet as a director on 15 January 2019 | |
15 Jan 2019 | TM02 | Termination of appointment of Mohammed Rehan Mayet as a secretary on 15 January 2019 | |
11 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with updates | |
11 Dec 2018 | AP01 | Appointment of Mr Mohammad Kaium Hossan as a director on 11 December 2018 | |
10 Aug 2018 | PSC07 | Cessation of Rashed Khan Milan as a person with significant control on 9 August 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with updates | |
10 Aug 2018 | TM01 | Termination of appointment of Rashed Khan Milan as a director on 9 August 2018 | |
08 Aug 2018 | AP03 | Appointment of Mr Mohammed Rehan Mayet as a secretary on 8 August 2018 | |
08 Aug 2018 | AP01 | Appointment of Mr Mohammed Rehan Mayet as a director on 8 August 2018 | |
19 Jul 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
11 Apr 2018 | AD01 | Registered office address changed from 58 Marsh Wall Unit-18 London E14 9TP England to 33 Green Lane Ilford IG1 1XG on 11 April 2018 | |
30 Mar 2018 | CS01 | Confirmation statement made on 18 March 2018 with no updates | |
26 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2018 | AR01 | Annual return made up to 29 June 2016 with full list of shareholders | |
23 Jan 2018 | AD01 | Registered office address changed from 88 Fencepiece Road Ilford Essex IG6 2JY England to 58 Marsh Wall Unit-18 London E14 9TP on 23 January 2018 | |
28 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
20 Mar 2017 | AP01 | Appointment of Mr Rashed Khan Milan as a director on 17 March 2017 | |
18 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 3 March 2017
|
|
18 Mar 2017 | TM02 | Termination of appointment of Md Manir Hossain as a secretary on 17 March 2017 | |
17 Mar 2017 | TM01 | Termination of appointment of Rashed Khan Milan as a director on 17 March 2017 | |
17 Mar 2017 | TM01 | Termination of appointment of Md Manir Hossain as a director on 17 March 2017 |