- Company Overview for HARLEY STREET SMILE LTD (09495706)
- Filing history for HARLEY STREET SMILE LTD (09495706)
- People for HARLEY STREET SMILE LTD (09495706)
- Charges for HARLEY STREET SMILE LTD (09495706)
- Insolvency for HARLEY STREET SMILE LTD (09495706)
- More for HARLEY STREET SMILE LTD (09495706)
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) |
---|---|---|---|
28 Jul 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Apr 2021 | AM23 | Notice of move from Administration to Dissolution | |
18 Jan 2021 | AM10 | Administrator's progress report | |
25 Jun 2020 | AM10 | Administrator's progress report | |
26 May 2020 | AM19 | Notice of extension of period of Administration | |
31 Dec 2019 | AM10 | Administrator's progress report | |
28 Jun 2019 | AM06 | Notice of deemed approval of proposals | |
18 Jun 2019 | AM03 | Statement of administrator's proposal | |
14 Jun 2019 | AD01 | Registered office address changed from 10B Berners Place London W1T 3AE England to C/O Frp Advisory Llp 2nd Floor 110 Cannon Street London EC4N 6EU on 14 June 2019 | |
13 Jun 2019 | AM01 | Appointment of an administrator | |
07 May 2019 | AD01 | Registered office address changed from 7 the Broadway Wembley HA9 8JT United Kingdom to 10B Berners Place London W1T 3AE on 7 May 2019 | |
03 Apr 2019 | PSC07 | Cessation of Emanuele Clozza as a person with significant control on 12 July 2018 | |
03 Apr 2019 | AD02 | Register inspection address has been changed to 33 Burcott Road Purley Surrey CR8 4AD | |
19 Mar 2019 | AP01 | Appointment of Mr Joseph Albert Michael Smyth as a director on 19 March 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with updates | |
19 Mar 2019 | TM01 | Termination of appointment of Joseph Albert Michael Smyth as a director on 19 March 2019 | |
19 Mar 2019 | AD01 | Registered office address changed from 117 Harley Street London W1G 6AS England to 7 the Broadway Wembley HA9 8JT on 19 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with updates | |
06 Dec 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
10 Oct 2018 | AP01 | Appointment of Mr Joseph Albert Michael Smyth as a director on 12 June 2018 | |
19 Jun 2018 | MR01 | Registration of charge 094957060002, created on 19 June 2018 | |
10 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Apr 2018 | AAMD | Amended total exemption full accounts made up to 31 March 2017 | |
08 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with updates |