- Company Overview for 4 SMILE LTD (07104780)
- Filing history for 4 SMILE LTD (07104780)
- People for 4 SMILE LTD (07104780)
- More for 4 SMILE LTD (07104780)
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) |
---|---|---|---|
22 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
12 Feb 2020 | CS01 | Confirmation statement made on 15 December 2019 with no updates | |
25 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
07 Apr 2019 | CS01 | Confirmation statement made on 15 December 2018 with no updates | |
16 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2018 | PSC01 | Notification of Jose Fabian Rodriguez Alvarez as a person with significant control on 15 November 2018 | |
15 Nov 2018 | AD01 | Registered office address changed from 24 Old Jamaica Road Unit 18 London SE16 4AW England to 516 the Hat Box 7 Munday Street Manchester M4 7AZ on 15 November 2018 | |
15 Nov 2018 | TM01 | Termination of appointment of Isabel Cristina Montoya Zapata as a director on 15 November 2018 | |
15 Nov 2018 | AP01 | Appointment of Mr Jose Fabian Rodriguez Alvarez as a director on 15 November 2018 | |
26 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
19 Jan 2018 | TM01 | Termination of appointment of Stefania Rendon Montoya as a director on 30 December 2017 | |
19 Jan 2018 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
03 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
03 Sep 2017 | PSC07 | Cessation of Stefania Rendon Montoya as a person with significant control on 1 September 2017 | |
03 Sep 2017 | AP01 | Appointment of Mrs Isabel Cristina Montoya Zapata as a director on 1 September 2017 | |
15 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2017 | AD01 | Registered office address changed from Unit 4 Holles House Overton Road London SW9 7AP to 24 Old Jamaica Road Unit 18 London SE16 4AW on 8 March 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
29 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
11 Jan 2016 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
11 Jan 2016 | AP01 | Appointment of Ms Stefania Rendon Montoya as a director on 1 December 2015 | |
11 Jan 2016 | TM01 | Termination of appointment of Juan Trujillo as a director on 15 December 2015 |