Advanced company searchLink opens in new window

SM-CARS-UK LTD

Company number 09942912

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)
25 Nov 2016 AP01 Appointment of Mr Rashed Khan Milan as a director on 21 November 2016
21 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
06 Jun 2016 AP03 Appointment of Mr Md Manir Hossain as a secretary on 1 March 2016
06 Jun 2016 AP01 Appointment of Mr Md Manir Hossain as a director on 1 March 2016
06 Jun 2016 TM01 Termination of appointment of Rashed Khan Milan as a director on 1 March 2016
19 Apr 2016 AD01 Registered office address changed from 85 Fencepiece Road Ilford Essex IG6 2JY England to 88 Fencepiece Road Ilford Essex IG6 2JY on 19 April 2016
19 Apr 2016 AD01 Registered office address changed from 466 Cranbrook Road Ilford Essex IG2 6LE England to 85 Fencepiece Road Ilford Essex IG6 2JY on 19 April 2016
07 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-07
  • GBP 10,000
07 Feb 2016 TM01 Termination of appointment of Selina Manir Hossain as a director on 5 February 2016
07 Feb 2016 AP01 Appointment of Mr Rashed Khan Milan as a director on 5 February 2016
07 Feb 2016 TM02 Termination of appointment of Selina Manir Hossain as a secretary on 3 February 2016
07 Feb 2016 AD01 Registered office address changed from 466 Cranbrook Road Ilford Essex IG2 6LE England to 466 Cranbrook Road Ilford Essex IG2 6LE on 7 February 2016
07 Feb 2016 AD01 Registered office address changed from Advice 4 Mortgages Ltd 466 Cranbrook Road Ilford IG2 6LE England to 466 Cranbrook Road Ilford Essex IG2 6LE on 7 February 2016
08 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-08
  • GBP 1