- Company Overview for SMILE STYLIST (PRACTICES) LIMITED (07284654)
- Filing history for SMILE STYLIST (PRACTICES) LIMITED (07284654)
- People for SMILE STYLIST (PRACTICES) LIMITED (07284654)
- More for SMILE STYLIST (PRACTICES) LIMITED (07284654)
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) |
---|---|---|---|
09 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Apr 2019 | DS01 | Application to strike the company off the register | |
05 Jan 2019 | AA | Micro company accounts made up to 30 September 2018 | |
28 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
18 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with updates | |
15 Jun 2018 | PSC05 | Change of details for Smile Stylist (New Street) Limited as a person with significant control on 6 April 2016 | |
06 Dec 2017 | CH01 | Director's details changed for Mr Sandeep Kumar on 6 December 2017 | |
22 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
17 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
01 Dec 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 30 September 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
26 May 2016 | AD01 | Registered office address changed from Grays Court 5 Nursery Road Edgbaston Birmingham B15 3JX to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 26 May 2016 | |
18 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
02 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
18 Jun 2014 | CH03 | Secretary's details changed for Dr Sandeep Kumar on 15 June 2014 | |
18 Jun 2014 | CH01 | Director's details changed for Dr Sandeep Kumar on 15 June 2014 | |
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
29 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Jun 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
06 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Jun 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders |