Smc Motor Sales Limited (reg no 12141574) is a private limited company started on 2019-08-06 in England. This company is registered at Suite-4, 85-87 Regency House, George Street, Luton LU1 2AT. Smc Motor Sales Limited operates SIC code: 99999 that means "dormant company".
Company details
Name
Smc Motor Sales Limited
Number
12141574
Date of Incorporation:
2019/08/06
End of financial year:
31 August
Address:
Suite-4, 85-87 Regency House, George Street, Luton, LU1 2AT
SIC code:
99999 - Dormant Company
As for the 1 managing director that can be found in the aforementioned firm, we can name: Shuhel M. (appointed on 01 April 2021). The Companies House reports 2 persons of significant control, namely: Shuhel M. has over 3/4 of shares, Moyb A. has over 3/4 of shares.
Directors
People with significant control
Shuhel M.
1 April 2021
Nature of control:
75,01-100% shares
Moyb A.
6 August 2019 - 1 April 2021
Nature of control:
75,01-100% shares
Filings
Categories:
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Download filing
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 29th, July 2021
| dissolution
Free Download
(1 page)
Download filing
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 29th, July 2021
| dissolution
Free Download
(1 page)
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, July 2021
| gazette
Free Download
(1 page)
(DS01) Application to strike the company off the register
filed on: 7th, July 2021
| dissolution
Free Download
(3 pages)
(AD01) Address change date: 28th June 2021. New Address: Suite-4, 85-87 Regency House George Street Luton LU1 2AT. Previous address: 209 Leagrave Road Luton LU3 1RJ United Kingdom
filed on: 28th, June 2021
| address
Free Download
(1 page)
(PSC01) Notification of a person with significant control 1st April 2021
filed on: 17th, June 2021
| persons with significant control
Free Download
(2 pages)
(PSC07) Cessation of a person with significant control 1st April 2021
filed on: 17th, June 2021
| persons with significant control
Free Download
(1 page)
(AP01) New director was appointed on 1st April 2021
filed on: 23rd, April 2021
| officers
Free Download
(2 pages)
(TM01) 1st April 2021 - the day director's appointment was terminated
filed on: 23rd, April 2021
| officers
Free Download
(1 page)
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, December 2020
| gazette
Free Download
(1 page)
(CS01) Confirmation statement with updates 5th August 2020
filed on: 16th, December 2020
| confirmation statement
Free Download
(3 pages)
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
Free Download
(1 page)
(NEWINC) Incorporation
filed on: 6th, August 2019
| incorporation