- Company Overview for SMILE STORES LIMITED (00641258)
- Filing history for SMILE STORES LIMITED (00641258)
- People for SMILE STORES LIMITED (00641258)
- Charges for SMILE STORES LIMITED (00641258)
- Insolvency for SMILE STORES LIMITED (00641258)
- More for SMILE STORES LIMITED (00641258)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Dec 2024 | AM10 | Administrator's progress report | |
16 Jun 2024 | AM10 | Administrator's progress report | |
10 May 2024 | AM19 | Notice of extension of period of Administration | |
12 Dec 2023 | AM10 | Administrator's progress report | |
14 Jun 2023 | AM10 | Administrator's progress report | |
05 May 2023 | AM19 | Notice of extension of period of Administration | |
17 Dec 2022 | AM10 | Administrator's progress report | |
19 Jul 2022 | AM02 | Statement of affairs with form AM02SOA | |
05 Jul 2022 | AM06 | Notice of deemed approval of proposals | |
09 Jun 2022 | AM03 | Statement of administrator's proposal | |
18 May 2022 | AD01 | Registered office address changed from Ground Floor West One London Road Brentwood Essex CM14 4QW England to 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL on 18 May 2022 | |
16 May 2022 | AM01 | Appointment of an administrator | |
12 Apr 2022 | TM01 | Termination of appointment of Simon Jonathan Miller as a director on 24 March 2022 | |
12 Apr 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/11/20 | |
12 Apr 2022 | AA | Audit exemption subsidiary accounts made up to 29 November 2020 | |
12 Apr 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/11/20 | |
16 Mar 2022 | AP04 | Appointment of Indigo Corporate Secretary Limited as a secretary on 14 March 2022 | |
16 Mar 2022 | TM02 | Termination of appointment of Rachel Peat as a secretary on 14 March 2022 | |
26 Jan 2022 | TM01 | Termination of appointment of Richard Mark James Crampton as a director on 14 January 2022 | |
06 Sep 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/11/20 | |
02 Aug 2021 | CS01 | Confirmation statement made on 20 July 2021 with no updates | |
08 Mar 2021 | MR01 | Registration of charge 006412580059, created on 26 February 2021 | |
25 Feb 2021 | PSC05 | Change of details for Key Food Stores Limited as a person with significant control on 9 December 2020 | |
09 Dec 2020 | AD01 | Registered office address changed from Ground Floor West One London Road Brentwood Essex CM14 4QP United Kingdom to Ground Floor West One London Road Brentwood Essex CM14 4QW on 9 December 2020 | |
07 Nov 2020 | AA | Audit exemption subsidiary accounts made up to 24 November 2019 |