- Company Overview for MSK SMILES LTD (09040584)
- Filing history for MSK SMILES LTD (09040584)
- People for MSK SMILES LTD (09040584)
- More for MSK SMILES LTD (09040584)
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) |
---|---|---|---|
21 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2021 | DS01 | Application to strike the company off the register | |
21 Apr 2021 | CS01 | Confirmation statement made on 17 February 2021 with no updates | |
21 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
24 Aug 2020 | AAMD | Amended total exemption full accounts made up to 31 March 2019 | |
26 May 2020 | CS01 | Confirmation statement made on 17 February 2020 with no updates | |
21 Feb 2020 | RP04CS01 | Second filing of Confirmation Statement dated 15/05/2019 | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 May 2019 | CS01 |
Confirmation statement made on 15 May 2019 with no updates
|
|
14 Feb 2019 | AA | Micro company accounts made up to 31 March 2018 | |
14 Nov 2018 | AA01 | Previous accounting period shortened from 31 May 2018 to 31 March 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
01 Jun 2018 | AD01 | Registered office address changed from Queens Court 24 Queen Street Manchester M2 5HX England to Ams Medical Accountants, Floor 2 9 Portland Street Manchester M1 3BE on 1 June 2018 | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
19 May 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
12 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Sep 2016 | AR01 |
Annual return
Statement of capital on 2016-09-09
Statement of capital on 2020-02-21
|
|
16 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
12 Jan 2016 | AP01 | Appointment of Moheen Khan as a director on 12 January 2016 | |
12 Jan 2016 | AD01 | Registered office address changed from 20 - 22 Wenlock Road London N1 7GU to Queens Court 24 Queen Street Manchester M2 5HX on 12 January 2016 | |
12 Jan 2016 | TM01 | Termination of appointment of Nathaniel Williams as a director on 12 January 2016 |