- Company Overview for SMILE HORIZONS LIMITED (06647990)
- Filing history for SMILE HORIZONS LIMITED (06647990)
- People for SMILE HORIZONS LIMITED (06647990)
- Charges for SMILE HORIZONS LIMITED (06647990)
- More for SMILE HORIZONS LIMITED (06647990)
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) |
---|---|---|---|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
29 Sep 2014 | TM02 | Termination of appointment of Lynn Badiani as a secretary on 29 September 2014 | |
16 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Aug 2014 | AR01 |
Annual return made up to 16 July 2014
Statement of capital on 2014-08-13
|
|
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2014 | AD01 | Registered office address changed from Towers Point Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UN to Sterling House Lichfield Street Tamworth Staffordshire B79 7QF on 25 July 2014 | |
14 Aug 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
30 Oct 2012 | AP01 | Appointment of Mr David Brian Cosford as a director | |
13 Aug 2012 | TM01 | Termination of appointment of Mitesh Badiani as a director | |
01 Aug 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders | |
20 Jul 2012 | CH01 | Director's details changed for Dr Mitesh Jagdish Badiani on 16 July 2008 | |
29 Jun 2012 | CH01 | Director's details changed for Dr Mitesh Jagdish Badiani on 30 September 2010 | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
20 Jul 2011 | AR01 | Annual return made up to 16 July 2011 with full list of shareholders | |
20 Jul 2011 | CH01 | Director's details changed for Professor Vincent St John Crean on 18 January 2011 | |
27 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
29 Jul 2010 | AR01 | Annual return made up to 16 July 2010 with full list of shareholders | |
14 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
23 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
23 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
22 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
22 Jul 2009 | 363a | Return made up to 16/07/09; full list of members | |
22 Jul 2009 | 287 | Registered office changed on 22/07/2009 from 96A worcester road hagley stourbridge DY9 0NJ united kingdom |