SMITH EUROTRANS LTD.

2b Station Industrial Estate, Burnham-On-Crouch, CM0 8RW, England
StatusDISSOLVED
Company No.09029553
CategoryPrivate Limited Company
Incorporated08 May 2014
Age10 years, 14 days
JurisdictionEngland Wales
Dissolution12 Jan 2021
Years3 years, 4 months, 10 days

SUMMARY

SMITH EUROTRANS LTD. is an dissolved private limited company with number 09029553. It was incorporated 10 years, 14 days ago, on 08 May 2014 and it was dissolved 3 years, 4 months, 10 days ago, on 12 January 2021. The company address is 2b Station Industrial Estate, Burnham-on-crouch, CM0 8RW, England.



Company Fillings

Gazette dissolved compulsory

Date: 12 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Nov 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-12

Officer name: Mr Soebhas Roepnarain Kanhai

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2019

Action Date: 23 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-23

Psc name: Ferenc Zoltan Kovacs

Documents

View document PDF

Notification of a person with significant control

Date: 23 May 2019

Action Date: 21 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicholas Royston Plenty

Notification date: 2019-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-15

Officer name: Mr Nicholas Royston Plenty

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2019

Action Date: 23 May 2019

Category: Address

Type: AD01

New address: 2B Station Industrial Estate Burnham-on-Crouch CM0 8RW

Change date: 2019-05-23

Old address: 2B Station Industrial Estate Station Industrial Estate Burnham-on-Crouch CM0 8RW England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2019

Action Date: 23 May 2019

Category: Address

Type: AD01

New address: 2B Station Industrial Estate Station Industrial Estate Burnham-on-Crouch CM0 8RW

Old address: 36 Steeping Road Long Lawford Rugby CV23 9SG England

Change date: 2019-05-23

Documents

View document PDF

Change person director company with change date

Date: 01 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Ferenc Zoltan Kovacs

Change date: 2019-05-01

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2019

Action Date: 26 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-26

Capital : 4 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Notification of a person with significant control

Date: 16 May 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Ferenc Zoltan Kovacs

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2018

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-01

Officer name: Mr. Ferenc Zoltan Kovacs

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Address

Type: AD01

Old address: C/O George Arthur York House 4 Wigmores South Welwyn Garden City Hertfordshire AL8 6PL

Change date: 2018-02-14

New address: 36 Steeping Road Long Lawford Rugby CV23 9SG

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Sep 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Gazette notice compulsory

Date: 09 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2015

Action Date: 13 Feb 2015

Category: Address

Type: AD01

Old address: York House Wigmores South Welwyn Garden City Hertfordshire AL8 6PL United Kingdom

Change date: 2015-02-13

New address: C/O George Arthur York House 4 Wigmores South Welwyn Garden City Hertfordshire AL8 6PL

Documents

View document PDF

Incorporation company

Date: 08 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

21 CRYPTOS MAGAZINE LTD

8 BRUNSWICK SQUARE,BRISTOL,BS2 8PE

Number:11171622
Status:ACTIVE
Category:Private Limited Company

CLUTTONS LLP

PORTMAN HOUSE,LONDON,W1H 6DU

Number:OC344742
Status:ACTIVE
Category:Limited Liability Partnership

COUTURE EFFECTS LIMITED

1 ARDENLEE CLOSE,BELFAST,BT6 8QB

Number:NI643654
Status:ACTIVE
Category:Private Limited Company

KAZOKU INVESTMENT LTD

LAXMI HOUSE 2-B DRAYCOTT AVENUE,HARROW,HA3 0BU

Number:10961306
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KIRKLANDS ENTERTAINMENTS LIMITED

1-2-1 THE BARRACKS,LANCASTER,LA1 4XQ

Number:03262169
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHARNBERRY CONSTRUCTION AND CONSERVATION LIMITED

MEDINA HOUSE, 2 STATION AVENUE,EAST YORKSHIRE,YO16 4LZ

Number:04598515
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