Advanced company searchLink opens in new window

SMB AUTOMOTIVE LIMITED

Company number 09348855

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)
09 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2021 DS01 Application to strike the company off the register
29 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
22 Feb 2021 CS01 Confirmation statement made on 10 December 2020 with updates
22 Feb 2021 AD01 Registered office address changed from 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ to 1 Vicarage Lane Stratford London E15 4HF on 22 February 2021
21 May 2020 AA Total exemption full accounts made up to 31 March 2020
19 Mar 2020 AA01 Current accounting period extended from 31 December 2019 to 31 March 2020
13 Jan 2020 CS01 Confirmation statement made on 10 December 2019 with no updates
24 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
27 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
19 Feb 2018 AA Micro company accounts made up to 31 December 2017
11 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with updates
07 Jul 2017 AA Micro company accounts made up to 31 December 2016
12 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
20 Apr 2016 AA Total exemption full accounts made up to 31 December 2015
15 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
13 Aug 2015 AD01 Registered office address changed from 40 Woodford Avenue Gants Hill Essex IG2 6XQ United Kingdom to 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 13 August 2015
16 Dec 2014 AP01 Appointment of Mr Stuart Bennett as a director on 10 December 2014
10 Dec 2014 TM01 Termination of appointment of Laurence Douglas Adams as a director on 10 December 2014
10 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-10
  • GBP 1