SMT LOGISTICS LTD

Company Documents

DateDescription
01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2118 October 2021 Change of details for Mr Hasan Degerli as a person with significant control on 2021-09-20

View Document

15/10/2115 October 2021 Director's details changed for Mr Hasan Degerli on 2021-09-20

View Document

15/10/2115 October 2021 Registered office address changed from 18 Sherborne Avenue Enfield EN3 5BW England to 151 the Roundway London N17 7HD on 2021-10-15

View Document

14/10/2114 October 2021 Appointment of Mr Hasan Degerli as a director on 2021-09-20

View Document

14/10/2114 October 2021 Notification of Hasan Degerli as a person with significant control on 2021-09-20

View Document

14/10/2114 October 2021 Director's details changed for Mr Hasan Degerli on 2021-09-20

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

08/10/218 October 2021 Cessation of Samet Kar as a person with significant control on 2021-09-01

View Document

07/10/217 October 2021 Termination of appointment of Samet Kar as a director on 2021-09-01

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HASAN DEGERLI

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR SAMET KAR

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR HASAN DEGERLI

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 18 SHERBORNE AVENUE ENFIELD EN3 5BW ENGLAND

View Document

09/10/189 October 2018 CESSATION OF SAMET KAR AS A PSC

View Document

09/05/189 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

13/12/1613 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company