Advanced company searchLink opens in new window

SMILE HORIZONS LIMITED

Company number 06647990

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)
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
  • GBP 100
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
  • GBP 100
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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