Advanced company searchLink opens in new window

SMILE SPA LIMITED

Company number 05631781

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)
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
  • GBP 2
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
  • GBP 2
22 Jul 2014 AA Total exemption small company accounts made up to 30 April 2014