- Company Overview for SMILES EXPRESS DENTAL CENTRES UK LIMITED (06658989)
- Filing history for SMILES EXPRESS DENTAL CENTRES UK LIMITED (06658989)
- People for SMILES EXPRESS DENTAL CENTRES UK LIMITED (06658989)
- More for SMILES EXPRESS DENTAL CENTRES UK LIMITED (06658989)
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) |
---|---|---|---|
17 Jan 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Sep 2011 | DS01 | Application to strike the company off the register | |
22 Aug 2011 | AR01 |
Annual return made up to 29 July 2011 with full list of shareholders
Statement of capital on 2011-08-22
|
|
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
03 Aug 2010 | AR01 | Annual return made up to 29 July 2010 with full list of shareholders | |
04 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
31 Mar 2010 | AD01 | Registered office address changed from 44-46 Wollaton Road Beeston Nottingham Nottingham NG9 2NR United Kingdom on 31 March 2010 | |
03 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2010 | NM06 | Change of name with request to seek comments from relevant body | |
03 Feb 2010 | CONNOT | Change of name notice | |
03 Dec 2009 | TM01 | Termination of appointment of Richard Daniels as a director | |
26 Nov 2009 | AP01 | Appointment of Gail Lese as a director | |
13 Aug 2009 | 363a | Return made up to 29/07/09; full list of members | |
22 Jun 2009 | 288a | Director appointed richard stuart daniels | |
29 Dec 2008 | 288b | Appointment Terminate, Director And Secretary Richard Stuart Daniels Logged Form | |
29 Jul 2008 | NEWINC | Incorporation |