Advanced company searchLink opens in new window

MSK SMILES LTD

Company number 09040584

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 21/02/2020.
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-15
10 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2016 AR01 Annual return
Statement of capital on 2016-09-09
  • GBP 100

Statement of capital on 2020-02-21
  • GBP 100
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
  • GBP 100
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