- Company Overview for SMILE AID (10669697)
- Filing history for SMILE AID (10669697)
- People for SMILE AID (10669697)
- More for SMILE AID (10669697)
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) |
---|---|---|---|
10 Jan 2020 | AD01 | Registered office address changed from 60 Charles Street Manchester M1 7DF to 111 3rd Floor Wilmslow Road Manchester M14 5AN on 10 January 2020 | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
13 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
28 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2018 | CICCON |
Change of name
|
|
28 Apr 2018 | CONNOT | Change of name notice | |
28 Apr 2018 | MISC | NE01 form | |
16 Apr 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
22 Mar 2018 | RP04AP01 | Second filing for the appointment of Wasim Saleem as a director | |
05 Feb 2018 | PSC04 | Change of details for Mr Mohammed Abubakar Sarwar as a person with significant control on 5 February 2018 | |
01 Feb 2018 | AP01 | Appointment of Mr Grant Ayrton as a director on 20 January 2018 | |
01 Feb 2018 | AP01 |
Appointment of Mr Wasim Saleem as a director on 20 January 2018
|
|
14 Mar 2017 | CICINC | Incorporation of a Community Interest Company |