Advanced company searchLink opens in new window

SMILE PHOTO BOOTHS LTD

Company number 07875378

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)
12 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2018 DS01 Application to strike the company off the register
30 Oct 2018 TM01 Termination of appointment of Charlotte Ann Oakley as a director on 1 October 2018
30 Oct 2018 TM01 Termination of appointment of Adam Samuel Oakley as a director on 1 October 2018
30 Oct 2018 AP01 Appointment of Mr Kenneth John Jarvis as a director on 1 October 2018
30 Oct 2018 AD01 Registered office address changed from 64 Mousehall Farm Road Brierley Hill West Midlands DY5 2NJ to 117a Acres Road Brierley Hill DY5 2YB on 30 October 2018
10 Sep 2018 AA Micro company accounts made up to 31 December 2017
17 Jan 2018 CS01 Confirmation statement made on 8 December 2017 with no updates
24 Nov 2017 AA Micro company accounts made up to 31 December 2016
06 Feb 2017 CS01 Confirmation statement made on 8 December 2016 with updates
29 Sep 2016 AA Micro company accounts made up to 31 December 2015
01 Feb 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Jan 2015 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-25
  • GBP 2
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Jan 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
04 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Feb 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
15 Dec 2011 CERTNM Company name changed oakley photo booths LTD\certificate issued on 15/12/11
  • RES15 ‐ Change company name resolution on 2011-12-14
  • NM01 ‐ Change of name by resolution
08 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted