- Company Overview for MFD SMILES LTD (09416360)
- Filing history for MFD SMILES LTD (09416360)
- People for MFD SMILES LTD (09416360)
- Charges for MFD SMILES LTD (09416360)
- More for MFD SMILES LTD (09416360)
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) |
---|---|---|---|
11 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2024 | TM01 | Termination of appointment of Robert Andrew Michael Davidson as a director on 16 August 2024 | |
21 Dec 2023 | CS01 | Confirmation statement made on 15 December 2023 with updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 20 December 2022 | |
23 Nov 2023 | TM01 | Termination of appointment of Anna Catherine Sellars as a director on 1 November 2023 | |
06 Oct 2023 | AP01 | Appointment of Mr Robert Andrew Michael Davidson as a director on 6 October 2023 | |
06 Oct 2023 | AP01 | Appointment of Mr Paul Mark Davis as a director on 6 October 2023 | |
31 May 2023 | PSC05 | Change of details for Dentex Clinical Limited as a person with significant control on 14 April 2023 | |
18 May 2023 | MR04 | Satisfaction of charge 094163600003 in full | |
14 Apr 2023 | AD01 | Registered office address changed from Nicholas House River Front Enfield EN1 3FG England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 14 April 2023 | |
14 Apr 2023 | AP01 | Appointment of Anna Catherine Sellars as a director on 13 April 2023 | |
14 Apr 2023 | CH01 | Director's details changed for Mr Barry Koors Lanesman on 13 April 2023 | |
05 Apr 2023 | MR01 | Registration of charge 094163600003, created on 31 March 2023 | |
12 Jan 2023 | MA | Memorandum and Articles of Association | |
12 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2022 | AA01 | Previous accounting period shortened from 28 February 2023 to 20 December 2022 | |
21 Dec 2022 | TM01 | Termination of appointment of Ali Rifai as a director on 20 December 2022 | |
21 Dec 2022 | PSC07 | Cessation of Ali Rifai as a person with significant control on 20 December 2022 | |
21 Dec 2022 | PSC02 | Notification of Dentex Clinical Limited as a person with significant control on 20 December 2022 | |
21 Dec 2022 | AP01 | Appointment of Mr Barry Koors Lanesman as a director on 20 December 2022 | |
21 Dec 2022 | TM02 | Termination of appointment of Ali Rifai as a secretary on 20 December 2022 | |
21 Dec 2022 | AD01 | Registered office address changed from C/O the Gentle Dental Practice 1 Spencer Road East Molesey Surrey KT8 0SP England to Nicholas House River Front Enfield EN1 3FG on 21 December 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 15 December 2022 with no updates | |
15 Dec 2022 | MR04 | Satisfaction of charge 094163600001 in full |