SMART AUTO CENTRE LIMITED

92 Montague Road, Leicester, LE2 1TH, England
StatusDISSOLVED
Company No.06401473
CategoryPrivate Limited Company
Incorporated17 Oct 2007
Age16 years, 7 months, 30 days
JurisdictionEngland Wales
Dissolution17 Dec 2019
Years4 years, 5 months, 30 days

SUMMARY

SMART AUTO CENTRE LIMITED is an dissolved private limited company with number 06401473. It was incorporated 16 years, 7 months, 30 days ago, on 17 October 2007 and it was dissolved 4 years, 5 months, 30 days ago, on 17 December 2019. The company address is 92 Montague Road, Leicester, LE2 1TH, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chen Yindao

Change date: 2019-03-25

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-20

Old address: Drome Garage Norwich Road Watton Thetford IP25 6HW England

New address: 92 Montague Road Leicester LE2 1th

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2019

Action Date: 17 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Magnus Byung-Chun Traff

Cessation date: 2019-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Magnus Byung-Chun Traff

Termination date: 2019-02-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2019

Action Date: 17 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Yindao Chen

Notification date: 2019-02-17

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2019

Action Date: 17 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-17

Officer name: Mr Chen Yindao

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-30

Officer name: Joana Mendes Carlos

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cristina Da Rocha Motta

Termination date: 2018-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-11

Officer name: Mr Magnus Traff

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2017

Action Date: 10 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-10

Officer name: Mrs Cristina Da Rocha Motta

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2017

Action Date: 10 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-10

Officer name: Magnus Traff

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joana Mendes Carlos

Appointment date: 2017-11-20

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Resolution

Date: 06 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joana Mendes Carlos

Termination date: 2017-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-29

Old address: 14 Lockwood Chase Oxley Park Milton Keynes MK4 4ER

New address: Drome Garage Norwich Road Watton Thetford IP25 6HW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-01

Officer name: Miss Joana Mendes Carlos

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2014

Action Date: 12 Dec 2014

Category: Address

Type: AD01

Old address: 68 Waynflete Road Headington Oxford Oxfordshire OX3 8BH

Change date: 2014-12-12

New address: 14 Lockwood Chase Oxley Park Milton Keynes MK4 4ER

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Termination secretary company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anna Traff

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2012

Action Date: 17 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-17

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2012

Action Date: 17 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Magnus Traff

Change date: 2012-10-17

Documents

View document PDF

Change person secretary company with change date

Date: 12 Nov 2012

Action Date: 17 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-10-17

Officer name: Anna Traff

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Feb 2012

Action Date: 20 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-20

Old address: 33 Terrett Avenue, Headington Oxford OX3 8FE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2012

Action Date: 17 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2010

Action Date: 17 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-17

Documents

View document PDF

Certificate change of name company

Date: 20 Sep 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed xtenda LIMITED\certificate issued on 20/09/10

Documents

View document PDF

Change of name notice

Date: 20 Sep 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2009

Action Date: 17 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/08; full list of members

Documents

View document PDF

Incorporation company

Date: 17 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEFIT NUTRITION LTD

64 WHITCHURCH ROAD,CARDIFF,CF14 3LX

Number:11010418
Status:ACTIVE
Category:Private Limited Company

BONCE LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10367222
Status:ACTIVE
Category:Private Limited Company

MERRYHILLS PROPERTIES LIMITED

1 - 3 MANOR ROAD,CHATHAM,ME4 6AE

Number:05465803
Status:ACTIVE
Category:Private Limited Company

NIDDERDALE ESTATES LTD

BIRCHWOOD,HARROGATE,HG3 4BN

Number:07663565
Status:ACTIVE
Category:Private Limited Company

REECER GROUP LTD

ASHWELL GRANGE HOUSE,CHEPSTOW,NP16 7LS

Number:09750344
Status:ACTIVE
Category:Private Limited Company

SHAYS LINGERIE LTD

24 DOWNSVIEW,CHATHAM,ME5 0AP

Number:11035926
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source