- Company Overview for SMILEAGAIN LTD (11065547)
- Filing history for SMILEAGAIN LTD (11065547)
- People for SMILEAGAIN LTD (11065547)
- More for SMILEAGAIN LTD (11065547)
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) |
---|---|---|---|
30 Mar 2022 | AD01 | Registered office address changed from 10 Kinsheron Place 2 Pemberton Road East Molesey KT8 9LH England to 20-22 Wenlock Road London N1 7GU on 30 March 2022 | |
30 Mar 2022 | TM01 | Termination of appointment of Mus Ahmati as a director on 30 November 2020 | |
30 Mar 2022 | PSC07 | Cessation of Mus Ahmadi as a person with significant control on 30 November 2020 | |
10 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
08 Feb 2021 | CS01 | Confirmation statement made on 14 November 2020 with updates | |
08 Feb 2021 | PSC01 | Notification of Mus Ahmadi as a person with significant control on 1 September 2020 | |
08 Feb 2021 | PSC07 | Cessation of Alice Bordas as a person with significant control on 1 September 2020 | |
08 Feb 2021 | TM01 | Termination of appointment of Alice Bordas as a director on 1 September 2020 | |
08 Feb 2021 | TM02 | Termination of appointment of Alice Bordas as a secretary on 1 September 2020 | |
08 Feb 2021 | AD01 | Registered office address changed from 14 Tolworth Rise South Surbiton KT5 9NN England to 10 Kinsheron Place 2 Pemberton Road East Molesey KT8 9LH on 8 February 2021 | |
25 Sep 2020 | AA | Micro company accounts made up to 30 November 2019 | |
18 Sep 2020 | AP01 | Appointment of Mr Mus Ahmati as a director on 18 September 2020 | |
07 Sep 2020 | AD01 | Registered office address changed from 130 King Street Norwich Norfolk NR1 1QE England to 14 Tolworth Rise South Surbiton KT5 9NN on 7 September 2020 | |
29 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with updates | |
13 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
04 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2019 | AD01 | Registered office address changed from 43 43 Victoria Road First Floor Surbiton Surrey KT6 4JL United Kingdom to 130 King Street Norwich Norfolk NR1 1QE on 1 March 2019 | |
01 Mar 2019 | TM02 | Termination of appointment of Lin Cai as a secretary on 1 March 2019 | |
01 Mar 2019 | TM01 | Termination of appointment of Lin Cai as a director on 1 March 2019 | |
01 Mar 2019 | PSC07 | Cessation of Lin Cai as a person with significant control on 1 March 2019 | |
16 Nov 2018 | AD01 | Registered office address changed from 123 First Aid Ltd 43 Victoria Road Surbiton KT6 4JL England to 43 43 Victoria Road First Floor Surbiton Surrey KT6 4JL on 16 November 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
15 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-15
|