SMARTMOVE CAR HIRE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved compulsory. 2023-01-17 View Report
Dissolution. Dissolved compulsory strike off suspended. 2022-11-15 View Report
Gazette. Gazette notice compulsory. 2022-10-04 View Report
Address. Old address: 2nd Floor Blair House 13 High Street Newport Pagnell Milton Keynes MK16 8AR United Kingdom. New address: 120 Old Church Road London E4 8BX. Change date: 2022-03-23. 2022-03-23 View Report
Confirmation statement. Statement with updates. 2021-09-21 View Report
Officers. Appointment date: 2021-09-20. Officer name: Mrs Cherrelle Veronica Dokubo. 2021-09-21 View Report
Officers. Termination date: 2021-09-20. Officer name: Diyepriye Dokubo. 2021-09-21 View Report
Persons with significant control. Psc name: Cherrelle Veronica Dokubo. Notification date: 2021-09-20. 2021-09-21 View Report
Persons with significant control. Psc name: Daniel Dokubo. Cessation date: 2021-09-20. 2021-09-21 View Report
Persons with significant control. Change date: 2021-09-06. Psc name: Mr Daniel Dokubo. 2021-09-07 View Report
Officers. Change date: 2021-09-06. Officer name: Mr Diyepriye Dokubo. 2021-09-06 View Report
Address. New address: 2nd Floor Blair House 13 High Street Newport Pagnell Milton Keynes MK16 8AR. Change date: 2021-09-06. Old address: 4 Old Park Lane London W1K 1QW England. 2021-09-06 View Report
Officers. Officer name: Guram Sulakvelidze. Termination date: 2021-07-09. 2021-08-28 View Report
Accounts. Accounts type micro entity. 2021-06-30 View Report
Confirmation statement. Statement with no updates. 2021-06-30 View Report
Confirmation statement. Statement with updates. 2020-07-16 View Report
Officers. Appointment date: 2020-07-08. Officer name: Mr Guram Sulakvelidze. 2020-07-16 View Report
Accounts. Accounts type micro entity. 2020-07-06 View Report
Officers. Termination date: 2020-06-10. Officer name: Guram Sulakvelidze. 2020-06-10 View Report
Confirmation statement. Statement with updates. 2020-05-13 View Report
Confirmation statement. Statement with updates. 2020-03-16 View Report
Officers. Officer name: Mr Guram Sulakvelidze. Change date: 2020-03-16. 2020-03-16 View Report
Confirmation statement. Statement with updates. 2020-02-27 View Report
Officers. Officer name: Mr Daniel Dokubo. Change date: 2020-02-26. 2020-02-27 View Report
Persons with significant control. Psc name: Mr Daniel Dokubo. Change date: 2020-02-11. 2020-02-19 View Report
Address. Old address: Hamilton House 4a the Avenue Highams Park London Essex E4 9LD England. Change date: 2020-02-11. New address: 4 Old Park Lane London W1K 1QW. 2020-02-11 View Report
Confirmation statement. Statement with updates. 2019-11-12 View Report
Capital. Capital allotment shares. 2019-10-16 View Report
Capital. Capital allotment shares. 2019-10-15 View Report
Capital. Capital allotment shares. 2019-10-15 View Report
Capital. Capital allotment shares. 2019-10-15 View Report
Accounts. Accounts type total exemption full. 2019-08-30 View Report
Address. Change date: 2019-08-14. Old address: 17 Hanover Square London W1S 1HT England. New address: Hamilton House 4a the Avenue Highams Park London Essex E4 9LD. 2019-08-14 View Report
Persons with significant control. Psc name: Daniel Dokubo. Notification date: 2019-08-05. 2019-08-05 View Report
Persons with significant control. Psc name: Blessing Dokubo. Cessation date: 2019-08-05. 2019-08-05 View Report
Officers. Officer name: Blessing Dokubo. Termination date: 2019-08-05. 2019-08-05 View Report
Officers. Officer name: Mr Guram Sulakvelidze. Appointment date: 2019-03-05. 2019-03-07 View Report
Address. Old address: Hanover Square Hanover Square London W1S 1HT England. New address: 17 Hanover Square London W1S 1HT. Change date: 2019-03-07. 2019-03-07 View Report
Officers. Termination date: 2019-02-15. Officer name: Kristal Adenyin. 2019-02-25 View Report
Address. New address: Hanover Square Hanover Square London W1S 1HT. Change date: 2019-02-18. Old address: 17 Hanover Square Mayfair London W15 1HT. 2019-02-18 View Report
Officers. Appointment date: 2018-11-15. Officer name: Kristal Adenyin. 2018-11-15 View Report
Officers. Appointment date: 2018-10-22. Officer name: Mr Daniel Dokubo. 2018-10-24 View Report
Confirmation statement. Statement with updates. 2018-09-11 View Report
Persons with significant control. Psc name: Ms Blessing Dokubo. Change date: 2018-09-03. 2018-09-11 View Report
Persons with significant control. Notification date: 2018-09-03. Psc name: Blessing Dokubo. 2018-09-10 View Report
Persons with significant control. Cessation date: 2018-09-03. Psc name: Daniel Dokubo. 2018-09-10 View Report
Officers. Officer name: Ms Blessing Dokubo. Appointment date: 2018-09-03. 2018-09-10 View Report
Officers. Termination date: 2018-09-03. Officer name: Daniel Diyepriye Opoola Dokubo. 2018-09-10 View Report
Accounts. Accounts type total exemption full. 2018-07-17 View Report
Capital. Capital allotment shares. 2018-07-12 View Report