Advanced company searchLink opens in new window

SMC HOLDINGS LIMITED

Company number 11327985

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)
06 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2019 DS01 Application to strike the company off the register
22 Dec 2018 PSC08 Notification of a person with significant control statement
22 Dec 2018 PSC07 Cessation of Sam Morgan as a person with significant control on 1 August 2018
22 Dec 2018 PSC07 Cessation of Craig Hughes as a person with significant control on 1 August 2018
22 Dec 2018 PSC07 Cessation of Matt Corden as a person with significant control on 1 August 2018
25 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with updates
25 Jul 2018 CH01 Director's details changed for Mr Mat Corden on 25 July 2018
25 Jul 2018 AP01 Appointment of Mr Craig Hughes as a director on 25 July 2018
25 Jul 2018 AP01 Appointment of Mr Sam Morgan as a director on 25 July 2018
25 Jul 2018 CH03 Secretary's details changed for Mr Matt Corden on 25 July 2018
25 Jul 2018 CH01 Director's details changed for Mr Mat Corden on 25 July 2018
25 Jul 2018 CH03 Secretary's details changed for Mr Mat Corden on 25 July 2018
25 Jul 2018 PSC01 Notification of Sam Morgan as a person with significant control on 25 July 2018
25 Jul 2018 PSC01 Notification of Craig Hughes as a person with significant control on 25 July 2018
25 Jul 2018 PSC04 Change of details for Mr Mat Corden as a person with significant control on 25 July 2018
25 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-24
24 Jul 2018 AD01 Registered office address changed from Episteme House Saxon Business Park, Hanbury Road Bromsgrove B60 4AD England to Alacrity House Saxon Business Park Hanbury Road Stoke Prior Worcestershire B60 4AD on 24 July 2018
25 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-25
  • GBP 1