- Company Overview for SMILE SPA LIMITED (05631781)
- Filing history for SMILE SPA LIMITED (05631781)
- People for SMILE SPA LIMITED (05631781)
- More for SMILE SPA LIMITED (05631781)
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) |
---|---|---|---|
02 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
09 Nov 2017 | CH01 | Director's details changed for Dr Rebecca Peta Ingledew on 8 November 2017 | |
17 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2017 | DS01 | Application to strike the company off the register | |
29 Jun 2017 | AA | Audit exemption subsidiary accounts made up to 30 September 2016 | |
29 Jun 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 | |
29 Jun 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 | |
29 Jun 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 | |
20 Jun 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 | |
05 Dec 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 28 January 2016 | |
01 Mar 2016 | AA01 | Current accounting period shortened from 28 January 2017 to 30 September 2016 | |
04 Feb 2016 | AA01 | Previous accounting period shortened from 30 April 2016 to 28 January 2016 | |
03 Feb 2016 | AP03 | Appointment of Mr Darren James Ivor Milne as a secretary on 29 January 2016 | |
03 Feb 2016 | AP01 | Appointment of Dr Rebecca Peta Ingledew as a director on 29 January 2016 | |
03 Feb 2016 | AP01 | Appointment of Dr Mark Howard Hamburger as a director on 29 January 2016 | |
03 Feb 2016 | TM01 | Termination of appointment of Susan Andrews as a director on 29 January 2016 | |
03 Feb 2016 | TM01 | Termination of appointment of Simon Andrew as a director on 29 January 2016 | |
03 Feb 2016 | TM02 | Termination of appointment of Susan Andrews as a secretary on 29 January 2016 | |
03 Feb 2016 | AD01 | Registered office address changed from Kensington House 3 Kensington Bishop Auckland Durham DL14 6UX to 6 Pittville Lawn Cheltenham Gloucestershire GL52 2BD on 3 February 2016 | |
24 Nov 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
04 Jun 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
08 Dec 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
22 Jul 2014 | AA | Total exemption small company accounts made up to 30 April 2014 |