SMART ROUTE MOTORS LTD

Company Documents

DateDescription
21/03/2321 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

21/03/2321 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

16/10/2216 October 2022 Compulsory strike-off action has been discontinued

View Document

16/10/2216 October 2022 Compulsory strike-off action has been discontinued

View Document

14/10/2214 October 2022 Micro company accounts made up to 2021-11-30

View Document

22/04/2222 April 2022 Micro company accounts made up to 2020-11-30

View Document

15/01/2215 January 2022 Compulsory strike-off action has been discontinued

View Document

15/01/2215 January 2022 Compulsory strike-off action has been discontinued

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

14/06/2114 June 2021 Cessation of Talib Hussain as a person with significant control on 2021-06-01

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

14/06/2114 June 2021 Registered office address changed from Unit 5 91a Roseville Road Roseville House Leeds West Yorkshire LS7 1BQ England to 112 Easterly Road Leeds LS8 3AN on 2021-06-14

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/11/2029 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, DIRECTOR TALIB HUSSAIN

View Document

01/10/201 October 2020 DIRECTOR APPOINTED MR MOHAMMED NAZEM

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR ARMAAN AHMAD

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MR TALIB HUSSAIN

View Document

05/07/205 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TALIB HUSSAIN

View Document

04/07/204 July 2020 REGISTERED OFFICE CHANGED ON 04/07/2020 FROM PARK HOUSE WILMINGTON STREET LEEDS WEST YORKSHIRE LS7 2BP UNITED KINGDOM

View Document

04/07/204 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

04/07/204 July 2020 CESSATION OF ARMAAN AHMAD AS A PSC

View Document

19/06/2019 June 2020 DISS40 (DISS40(SOAD))

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

18/06/2018 June 2020 CESSATION OF ADIL SALEEM AS A PSC

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR ADIL SALEEM

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/11/1826 November 2018 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