- Company Overview for SMILE A MOMENT LTD (05686893)
- Filing history for SMILE A MOMENT LTD (05686893)
- People for SMILE A MOMENT LTD (05686893)
- Charges for SMILE A MOMENT LTD (05686893)
- More for SMILE A MOMENT LTD (05686893)
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) |
---|---|---|---|
21 Mar 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
23 Jan 2016 | AA | Total exemption small company accounts made up to 30 January 2015 | |
29 Oct 2015 | AA01 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 | |
19 May 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
02 Jul 2014 | AP03 | Appointment of Ms Melissa Biro as a secretary | |
02 Jul 2014 | TM02 | Termination of appointment of Serkan Ozturk as a secretary | |
08 May 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
08 May 2014 | CH01 | Director's details changed for Doctor Sarah Kasasa on 8 May 2014 | |
08 May 2014 | CH03 | Secretary's details changed for Mr Serkan Ozturk on 8 May 2014 | |
08 May 2014 | CH03 | Secretary's details changed for Doctor Sarah Kasasa on 8 May 2014 | |
08 May 2014 | AD01 | Registered office address changed from 360-364 City Road London EC1V 2PY England on 8 May 2014 | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
16 Mar 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
01 Feb 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
27 Oct 2010 | AD01 | Registered office address changed from 43 Red Post Hill Dulwich London SE24 9JJ on 27 October 2010 | |
26 Jan 2010 | AR01 | Annual return made up to 25 January 2010 with full list of shareholders | |
26 Jan 2010 | CH01 | Director's details changed for Doctor Sarah Kasasa on 25 January 2010 | |
01 Sep 2009 | 288b | Appointment terminated secretary mary kasasa |