- Company Overview for SMILE RESTORATION CLINIC LIMITED (08409878)
- Filing history for SMILE RESTORATION CLINIC LIMITED (08409878)
- People for SMILE RESTORATION CLINIC LIMITED (08409878)
- More for SMILE RESTORATION CLINIC LIMITED (08409878)
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) |
---|---|---|---|
03 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Sep 2019 | DS01 | Application to strike the company off the register | |
30 Aug 2019 | AA | Micro company accounts made up to 31 July 2019 | |
31 Jul 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 31 July 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates | |
13 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
01 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2017 | SH08 | Change of share class name or designation | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
09 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
13 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
10 Mar 2014 | CH01 | Director's details changed for Alison Byrne on 18 February 2014 | |
04 Mar 2014 | AD01 | Registered office address changed from 7 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE United Kingdom on 4 March 2014 | |
23 Jan 2014 | CH01 | Director's details changed for Ashley Byrne on 5 December 2013 | |
23 Jan 2014 | CH01 | Director's details changed for Alison Byrne on 5 December 2013 | |
22 Feb 2013 | AA01 | Current accounting period extended from 28 February 2014 to 31 March 2014 | |
19 Feb 2013 | NEWINC |
Incorporation
|