SMC POLARIS LTD

30 Finsbury Square, London, EC2A 1AG
StatusDISSOLVED
Company No.11426794
CategoryPrivate Limited Company
Incorporated21 Jun 2018
Age6 years, 15 days
JurisdictionEngland Wales
Dissolution09 May 2024
Years1 month, 28 days

SUMMARY

SMC POLARIS LTD is an dissolved private limited company with number 11426794. It was incorporated 6 years, 15 days ago, on 21 June 2018 and it was dissolved 1 month, 28 days ago, on 09 May 2024. The company address is 30 Finsbury Square, London, EC2A 1AG.



Company Fillings

Gazette dissolved liquidation

Date: 09 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 09 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change sail address company with new address

Date: 15 Jul 2023

Category: Address

Type: AD02

New address: 1 Red Place London W1K 6PL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2023

Action Date: 07 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-07

Old address: 1 Red Place London W1K 6PL United Kingdom

New address: 30 Finsbury Square London EC2A 1AG

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 06 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change account reference date company current extended

Date: 14 Feb 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2023-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114267940001

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114267940002

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Natalina West

Appointment date: 2021-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather C Jones

Termination date: 2021-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2021

Action Date: 04 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-03-04

Psc name: Smc Canopus Ltd

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2021

Action Date: 15 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114267940002

Charge creation date: 2021-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-04

Old address: 3rd Floor 42 Upper Grosvenor Street London W1K 2NH United Kingdom

New address: 1 Red Place London W1K 6PL

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2020

Action Date: 20 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-20

Officer name: Limor Shilo

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2020

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-19

Officer name: Ms Heather C Jones

Documents

View document PDF

Legacy

Date: 07 Jan 2020

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The CH01 was removed from the public register on 20/02/2020 as it was factually inaccurate or was derived from something factually inaccurate

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-13

Officer name: Ms Heather C Jones

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-13

Officer name: Mr David Arzi

Documents

View document PDF

Second filing of director appointment with name

Date: 19 Aug 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Heather Jones

Documents

View document PDF

Second filing of director appointment with name

Date: 19 Aug 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: David Arzi

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Apr 2019

Action Date: 15 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114267940001

Charge creation date: 2019-04-15

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2019

Action Date: 07 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-02-07

Psc name: Smc Canopus Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2019

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Limor Shilo

Appointment date: 2018-12-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-07

Old address: Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB United Kingdom

New address: 3rd Floor 42 Upper Grosvenor Street London W1K 2NH

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Heather C Jones

Appointment date: 2018-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Arzi

Appointment date: 2018-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brandon Sidney Johnson

Termination date: 2018-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wray Thorn

Termination date: 2018-08-15

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Sep 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2018-12-31

Documents

View document PDF

Incorporation company

Date: 21 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONCORDIA AMBULATORY CARE SERVICES LIMITED

ALEXANDRA HOUSE,NOTTINGHAM,NG5 1AY

Number:07751362
Status:ACTIVE
Category:Private Limited Company

GRANDSTAND RACING LIMITED

99 PARSONAGE ROAD,HENFIELD,BN5 9HZ

Number:09137252
Status:ACTIVE
Category:Private Limited Company

JAG BASRA LTD

FREESTYLE HOUSE,COVENTRY,CV4 8HX

Number:11798147
Status:ACTIVE
Category:Private Limited Company

LEMONCHASE (UK) LLP

20 HAVELOCK ROAD,HASTINGS,TN34 1BP

Number:OC354148
Status:ACTIVE
Category:Limited Liability Partnership

RANGIPUTA RECORDS LIMITED

ANVIL RISE,HEMPSTEAD,CB10 2PD

Number:05696641
Status:ACTIVE
Category:Private Limited Company

TEES VALLEY MACHINING LTD

UNIT 1C VAUGHAN COURT,MIDDLESBROUGH,TS6 7BJ

Number:11263243
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