Advanced company searchLink opens in new window

THE LONDON SMILE PROJECT C.I.C.

Company number 12797836

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)
25 Feb 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2024 CS01 Confirmation statement made on 20 September 2024 with no updates
10 Sep 2024 RP10 Address of person with significant control Mr, Samuel Lewis changed to 12797836 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 10 September 2024
10 Sep 2024 RP09 Address of officer Mr, Samuel Lewis changed to 12797836 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 10 September 2024
10 Sep 2024 RP05 Registered office address changed to PO Box 4385, 12797836 - Companies House Default Address, Cardiff, CF14 8LH on 10 September 2024
05 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2024 AA Accounts for a dormant company made up to 31 August 2023
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
01 Mar 2023 AD01 Registered office address changed from 128 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 1 March 2023
01 Mar 2023 AD01 Registered office address changed from 128 128 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 1 March 2023
01 Mar 2023 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 128 128 City Road London EC1V 2NX on 1 March 2023
01 Mar 2023 CS01 Confirmation statement made on 20 September 2022 with no updates
17 Aug 2022 AA Accounts for a dormant company made up to 31 August 2021
20 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
16 May 2021 CH01 Director's details changed for Gillian Drako on 16 May 2021
14 May 2021 AP01 Appointment of Gillian Drako as a director on 1 May 2021
06 Aug 2020 CICINC Incorporation of a Community Interest Company