About

Registered Number: 04767827
Date of Incorporation: 16/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2018 (5 years and 7 months ago)
Registered Address: 49 Dowber Way, Thirsk, North Yorkshire, YO7 1EP,

 

Based in Thirsk in North Yorkshire, Smc Corporate Sponsorship Services Ltd was founded on 16 May 2003, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. The organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 July 2018
DS01 - Striking off application by a company 26 June 2018
CS01 - N/A 23 May 2017
AA - Annual Accounts 23 May 2017
AR01 - Annual Return 22 May 2016
AA - Annual Accounts 12 May 2016
AD01 - Change of registered office address 12 May 2016
TM02 - Termination of appointment of secretary 09 May 2016
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 15 May 2015
AD01 - Change of registered office address 19 August 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 22 April 2013
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 24 May 2012
AD01 - Change of registered office address 24 May 2012
AD01 - Change of registered office address 15 August 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 15 May 2009
363a - Annual Return 16 May 2008
225 - Change of Accounting Reference Date 25 January 2008
AA - Annual Accounts 07 December 2007
CERTNM - Change of name certificate 10 August 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
363a - Annual Return 31 May 2007
AA - Annual Accounts 28 March 2007
288b - Notice of resignation of directors or secretaries 09 August 2006
363a - Annual Return 19 May 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 19 May 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 11 June 2004
288b - Notice of resignation of directors or secretaries 22 May 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
287 - Change in situation or address of Registered Office 22 May 2003
NEWINC - New incorporation documents 16 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.