Advanced company searchLink opens in new window

E SMILES LTD

Company number 09436601

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)
17 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2021 AA01 Previous accounting period shortened from 30 March 2021 to 29 March 2021
08 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
08 Aug 2020 AD01 Registered office address changed from 3 George Street Watford WD18 0BX England to Sp Vinshaw Unit 36, Quorum House Dwight Road Watford WD18 9SB on 8 August 2020
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
09 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
08 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2019 AD01 Registered office address changed from 1 Langdon Shaw Sidcup Kent DA14 6AX United Kingdom to 3 George Street Watford WD18 0BX on 6 August 2019
23 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2018 AA Micro company accounts made up to 31 March 2017
12 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
30 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
10 May 2017 DISS40 Compulsory strike-off action has been discontinued
09 May 2017 GAZ1 First Gazette notice for compulsory strike-off
05 May 2017 CS01 Confirmation statement made on 12 February 2017 with updates
11 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
15 Apr 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
15 Apr 2016 TM01 Termination of appointment of Murtaza Kanani as a director on 31 January 2016
15 Apr 2016 TM01 Termination of appointment of Mohamed Nadeem Esmail Harunani as a director on 31 January 2016
15 Apr 2016 AP01 Appointment of Mrs Laila Kermali as a director on 31 January 2016
15 Apr 2016 TM01 Termination of appointment of Esmail Fakirmohamed Harunani as a director on 31 January 2016