- Company Overview for SMILE MARKETING LIMITED (07024147)
- Filing history for SMILE MARKETING LIMITED (07024147)
- People for SMILE MARKETING LIMITED (07024147)
- Charges for SMILE MARKETING LIMITED (07024147)
- More for SMILE MARKETING LIMITED (07024147)
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) |
---|---|---|---|
18 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2018 | CS01 | Confirmation statement made on 20 September 2018 with updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Jun 2018 | AA01 | Previous accounting period extended from 30 September 2017 to 31 December 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 20 September 2017 with updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
10 May 2017 | AD01 | Registered office address changed from Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF to South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED on 10 May 2017 | |
24 Oct 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
02 Jun 2016 | MR04 | Satisfaction of charge 1 in full | |
02 Jun 2016 | MR04 | Satisfaction of charge 2 in full | |
31 May 2016 | TM01 | Termination of appointment of Christopher Douglas Lee as a director on 19 May 2016 | |
14 Oct 2015 | AR01 |
Annual return made up to 20 September 2015
Statement of capital on 2015-10-14
|
|
22 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
04 Sep 2014 | AD01 | Registered office address changed from Towers Point Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UZ England to Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF on 4 September 2014 | |
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
04 Oct 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
03 Oct 2013 | CH01 | Director's details changed for Mr Steve Leslie Davey on 20 September 2013 | |
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
20 Sep 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
14 Sep 2012 | CH01 | Director's details changed for Mr Christopher Douglas Lee on 20 September 2011 | |
12 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
20 Sep 2011 | AR01 | Annual return made up to 20 September 2011 with full list of shareholders |