Advanced company searchLink opens in new window

SMART AUTO CENTRE LIMITED

Company number 06401473

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)
17 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2019 CH01 Director's details changed for Mr Chen Yindao on 25 March 2019
22 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with updates
20 Feb 2019 AD01 Registered office address changed from Drome Garage Norwich Road Watton Thetford IP25 6HW England to 92 Montague Road Leicester LE2 1th on 20 February 2019
20 Feb 2019 PSC07 Cessation of Magnus Byung-Chun Traff as a person with significant control on 17 January 2019
20 Feb 2019 TM01 Termination of appointment of Magnus Byung-Chun Traff as a director on 20 February 2019
20 Feb 2019 PSC01 Notification of Yindao Chen as a person with significant control on 17 February 2019
18 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with updates
18 Feb 2019 AP01 Appointment of Mr Chen Yindao as a director on 17 February 2019
18 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
30 Jan 2018 TM01 Termination of appointment of Joana Mendes Carlos as a director on 30 January 2018
30 Jan 2018 TM01 Termination of appointment of Cristina Da Rocha Motta as a director on 30 January 2018
11 Dec 2017 AP01 Appointment of Mr Magnus Traff as a director on 11 December 2017
10 Dec 2017 AP01 Appointment of Mrs Cristina Da Rocha Motta as a director on 10 December 2017
10 Dec 2017 TM01 Termination of appointment of Magnus Traff as a director on 10 December 2017
20 Nov 2017 AP01 Appointment of Mrs Joana Mendes Carlos as a director on 20 November 2017
18 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with updates
06 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-05
05 Oct 2017 TM01 Termination of appointment of Joana Mendes Carlos as a director on 1 October 2017
29 Aug 2017 AD01 Registered office address changed from 14 Lockwood Chase Oxley Park Milton Keynes MK4 4ER to Drome Garage Norwich Road Watton Thetford IP25 6HW on 29 August 2017
13 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
09 Jun 2017 AP01 Appointment of Miss Joana Mendes Carlos as a director on 1 June 2017
25 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates