Download leads from Nexok and grow your business. Find out more

Smile Studio (GB) Ltd

Documents

Total Documents22
Total Pages74

Filing History

20 September 2011Final Gazette dissolved via compulsory strike-off
20 September 2011Final Gazette dissolved via compulsory strike-off
7 June 2011First Gazette notice for compulsory strike-off
7 June 2011First Gazette notice for compulsory strike-off
18 November 2010Director's details changed for Navdeep Dhaliwal on 14 May 2010
18 November 2010Director's details changed for Navdeep Dhaliwal on 14 May 2010
18 November 2010Annual return made up to 14 May 2010 with a full list of shareholders
Statement of capital on 2010-11-18
  • GBP 1
18 November 2010Annual return made up to 14 May 2010 with a full list of shareholders
Statement of capital on 2010-11-18
  • GBP 1
30 January 2010Total exemption small company accounts made up to 31 May 2009
30 January 2010Total exemption small company accounts made up to 31 May 2009
19 January 2010Annual return made up to 14 May 2009 with a full list of shareholders
19 January 2010Annual return made up to 14 May 2009 with a full list of shareholders
7 April 2009Compulsory strike-off action has been discontinued
7 April 2009Compulsory strike-off action has been discontinued
6 April 2009Secretary's change of particulars / ajit taunque / 01/09/2008
6 April 2009Secretary's Change of Particulars / ajit taunque / 01/09/2008 / HouseName/Number was: , now: 16; Street was: 68 crosslands avenue, now: craneswater park; Post Town was: norwood green, now: southall; Post Code was: UB2 5RA, now: UB2 5RR
6 April 2009Return made up to 14/05/08; full list of members
6 April 2009Return made up to 14/05/08; full list of members
6 January 2009First Gazette notice for compulsory strike-off
6 January 2009First Gazette notice for compulsory strike-off
14 May 2007Incorporation
14 May 2007Incorporation
Sign up now to grow your client base. Plans & Pricing