- Company Overview for SMILE CARE 24 LIMITED (03791579)
- Filing history for SMILE CARE 24 LIMITED (03791579)
- People for SMILE CARE 24 LIMITED (03791579)
- Charges for SMILE CARE 24 LIMITED (03791579)
- More for SMILE CARE 24 LIMITED (03791579)
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) |
---|---|---|---|
05 Aug 2014 | CH01 | Director's details changed for Dr Jaswinder Singh Dhariwal on 17 June 2014 | |
10 May 2014 | MR01 | Registration of charge 037915790001 | |
06 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Jul 2013 | AR01 |
Annual return made up to 18 June 2013 with full list of shareholders
|
|
04 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Aug 2012 | AR01 | Annual return made up to 18 June 2012 with full list of shareholders | |
04 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Oct 2011 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders | |
18 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2011 | CERTNM |
Company name changed jvd enterprises LIMITED\certificate issued on 13/05/11
|
|
13 May 2011 | NM06 | Change of name with request to seek comments from relevant body | |
28 Apr 2011 | CONNOT | Change of name notice | |
14 Apr 2011 | AD01 | Registered office address changed from 1St Floor Unit K Middlesex Business Centre Bridge Road Southall Middlesex UB2 4AB on 14 April 2011 | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 May 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
05 May 2010 | CH03 | Secretary's details changed for Veninder Dhariwal on 31 March 2010 | |
05 May 2010 | CH01 | Director's details changed for Jaswinder Singh Dhariwal on 31 March 2010 | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Sep 2009 | 363a | Return made up to 18/06/09; full list of members | |
08 Sep 2009 | 363a | Return made up to 18/06/08; full list of members; amend | |
18 Aug 2009 | AA | Accounts for a dormant company made up to 31 March 2008 | |
23 Apr 2009 | 225 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 |