Advanced company searchLink opens in new window

FINNSMILE LIMITED

Company number 06817687

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)
31 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2022 DS01 Application to strike the company off the register
25 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
10 Dec 2021 AA Accounts for a dormant company made up to 28 February 2021
11 Mar 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
22 Feb 2021 AA Accounts for a dormant company made up to 29 February 2020
11 Mar 2020 CS01 Confirmation statement made on 12 February 2020 with updates
11 Mar 2020 AD01 Registered office address changed from 32 Cliddesden Road Basingstoke Hampshire RG21 3ET England to Devonshire House Office 129 Wade Road Basingstoke RG24 8PE on 11 March 2020
31 Dec 2019 AA Accounts for a small company made up to 28 February 2019
20 Mar 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
28 Nov 2018 AA Total exemption full accounts made up to 2 March 2018
23 Nov 2018 AD01 Registered office address changed from Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN to 32 Cliddesden Road Basingstoke Hampshire RG21 3ET on 23 November 2018
30 Aug 2018 PSC07 Cessation of Nicholas Dobbs as a person with significant control on 23 February 2018
30 Aug 2018 PSC02 Notification of Envisage Dental Drayton Limited as a person with significant control on 23 February 2018
30 Aug 2018 TM01 Termination of appointment of Anni Maarit Dobbs as a director on 23 February 2018
30 Aug 2018 TM01 Termination of appointment of Nicholas Dobbs as a director on 23 February 2018
30 Aug 2018 TM02 Termination of appointment of Anni Maarit Dobbs as a secretary on 23 February 2018
30 Aug 2018 AP01 Appointment of Dr Sandip Kaur Dau as a director on 23 February 2018
30 Aug 2018 AP01 Appointment of Mr Harpeet Singh Gill as a director on 23 February 2018
19 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates
21 Jul 2017 AA Total exemption full accounts made up to 28 February 2017
21 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
21 Feb 2017 CH03 Secretary's details changed for Mrs Anni Maarit Dobbs on 21 February 2017
21 Feb 2017 CH01 Director's details changed for Mrs Anni Maarit Dobbs on 21 February 2017