Advanced company searchLink opens in new window

EVENT SMILES LIMITED

Company number 05015445

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
18 May 2010 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2010 AD01 Registered office address changed from Mackenzie House Coach & Horses Passage the Pantiles, Tunbridge Wells Kent TN2 5NP on 15 January 2010
04 Feb 2009 AA Total exemption full accounts made up to 30 June 2008
20 Jan 2009 363a Return made up to 14/01/09; full list of members
19 Jan 2009 288c Director's Change of Particulars / nicholas evans / 24/10/2007 / HouseName/Number was: , now: flat 4,; Street was: 20 littlewood lane, now: florence house mutton hall hill; Post Town was: buxted, now: heathfield; Post Code was: TN22 4LW, now: TN21 8NB; Country was: , now: united kingdom
19 Jan 2009 288c Director and Secretary's Change of Particulars / karen evans / 24/10/2007 / HouseName/Number was: , now: flat 4,; Street was: 20 littlewood lane, now: florence house mutton hall hill; Post Town was: buxted, now: heathfield; Post Code was: TN22 4LW, now: TN21 8NB; Country was: , now: united kingdom
27 Mar 2008 AA Total exemption full accounts made up to 30 June 2007
22 Jan 2008 363a Return made up to 14/01/08; full list of members
04 May 2007 AA Total exemption full accounts made up to 30 June 2006
14 Apr 2007 363s Return made up to 14/01/07; full list of members
14 Apr 2007 363(288) Secretary's particulars changed;director's particulars changed
04 Apr 2006 363s Return made up to 14/01/06; full list of members
22 Nov 2005 AA Total exemption full accounts made up to 30 June 2005
27 May 2005 225 Accounting reference date extended from 31/01/05 to 30/06/05
13 Jan 2005 363s Return made up to 14/01/05; full list of members
12 Feb 2004 88(2)R Ad 14/01/04--------- £ si 99@1=99 £ ic 1/100
14 Jan 2004 NEWINC Incorporation