Advanced company searchLink opens in new window

SMILES & HOPE

Company number 06497977

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)
14 Aug 2024 LIQ13 Return of final meeting in a members' voluntary winding up
22 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 20 December 2023
30 Mar 2023 AD01 Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 30 March 2023
22 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 20 December 2022
09 Jan 2022 AD01 Registered office address changed from Courtyard 2 Dissington Hall Enterprise Hub Dalton Ponteland NE18 0AD United Kingdom to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 9 January 2022
07 Jan 2022 600 Appointment of a voluntary liquidator
07 Jan 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-21
07 Jan 2022 LIQ01 Declaration of solvency
28 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
31 Dec 2020 AA Total exemption full accounts made up to 29 February 2020
21 Dec 2020 TM01 Termination of appointment of James Raper as a director on 16 December 2020
30 Aug 2020 TM01 Termination of appointment of Craig Thompson as a director on 22 August 2020
17 Aug 2020 TM01 Termination of appointment of Alan Forsyth Gray as a director on 15 August 2020
08 Jun 2020 AP01 Appointment of Mr James Raper as a director on 27 April 2020
05 Mar 2020 AP01 Appointment of Miss Lisa Jane Mcanelly as a director on 24 February 2020
05 Mar 2020 AP01 Appointment of Mr David Wilks as a director on 24 February 2020
24 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
03 Feb 2020 CERTNM Company name changed smiles & hope LTD\certificate issued on 03/02/20
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
28 Jan 2020 AP01 Appointment of Ms Catherine Amanda Wilson as a director on 6 January 2020
07 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-06
02 Jan 2020 TM01 Termination of appointment of James Raper as a director on 31 December 2019
06 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
29 Oct 2019 TM01 Termination of appointment of Jon Laws as a director on 16 October 2019
29 Oct 2019 TM01 Termination of appointment of Keith Gibson as a director on 29 September 2019
08 Jun 2019 AP01 Appointment of Mr James Raper as a director on 2 May 2019