- Company Overview for E SMILES LTD (09436601)
- Filing history for E SMILES LTD (09436601)
- People for E SMILES LTD (09436601)
- More for E SMILES LTD (09436601)
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
|
|
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 |