SMC VEGA LTD

30 Finsbury Square, London, EC2A 1AG
StatusDISSOLVED
Company No.11426856
CategoryPrivate Limited Company
Incorporated21 Jun 2018
Age6 years, 11 days
JurisdictionEngland Wales
Dissolution09 May 2024
Years1 month, 24 days

SUMMARY

SMC VEGA LTD is an dissolved private limited company with number 11426856. It was incorporated 6 years, 11 days ago, on 21 June 2018 and it was dissolved 1 month, 24 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: 06 Jul 2023

Action Date: 06 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-06

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: 21 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114268560001

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114268560002

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

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

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

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 Capella Ltd

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: 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 25/02/2020 as it was factually inaccurate or was derived from something factually inaccurate

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: 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

Accounts with accounts type full

Date: 12 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

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: 29 May 2019

Action Date: 20 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114268560002

Charge creation date: 2019-05-20

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 Capella Ltd

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

Mortgage create with deed with charge number charge creation date

Date: 21 Nov 2018

Action Date: 15 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114268560001

Charge creation date: 2018-11-15

Documents

View document PDF

Second filing of director appointment with name

Date: 09 Oct 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr David Arzi

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: 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

Appoint person director company with name date

Date: 18 Sep 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

Appoint person director company with name date

Date: 18 Sep 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

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

ACROCEPHALUS DATA SERVICES LTD

HILLSIDE HOUSE SWAFFHAM ROAD,FAKENHAM,NR21 7HP

Number:04487590
Status:ACTIVE
Category:Private Limited Company

CAFE CONCESSIONS LTD

2 DOBLE COURT,SOUTH CROYDON,CR2 8RN

Number:10798213
Status:ACTIVE
Category:Private Limited Company

CE8 LIMITED

46 CHARLES STREET,LONDON,SW13 0NZ

Number:10240107
Status:ACTIVE
Category:Private Limited Company

QA SUPPORT SERVICES LIMITED

17 HIGHFIELD ROAD,NESTON,CH64 9UX

Number:05307708
Status:ACTIVE
Category:Private Limited Company

R.S. BROADLEY DECORATORS LIMITED

COOPERS HOUSE,OSSETT,WF5 0RG

Number:03876187
Status:LIQUIDATION
Category:Private Limited Company

SATEPO LIMITED

140 TABERNACLE STREET,LONDON,EC2A 4SD

Number:11315614
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