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

Vita Smile Ltd

Documents

Total Documents48
Total Pages145

Filing History

9 July 2020Confirmation statement made on 29 June 2020 with no updates
30 April 2020Micro company accounts made up to 31 July 2019
2 July 2019Confirmation statement made on 29 June 2019 with no updates
29 April 2019Micro company accounts made up to 31 July 2018
23 July 2018Micro company accounts made up to 31 July 2017
17 July 2018Compulsory strike-off action has been discontinued
15 July 2018Confirmation statement made on 29 June 2018 with no updates
3 July 2018First Gazette notice for compulsory strike-off
13 September 2017Micro company accounts made up to 31 July 2016
13 September 2017Micro company accounts made up to 31 July 2016
14 August 2017Registered office address changed from 33 Fao the Broadway, Hampton Court Way Thames Ditton KT7 0LU England to 66 Station Road London NW10 4UA on 14 August 2017
14 August 2017Registered office address changed from 33 Fao the Broadway, Hampton Court Way Thames Ditton KT7 0LU England to 66 Station Road London NW10 4UA on 14 August 2017
12 July 2017Notification of Grace Manica as a person with significant control on 12 July 2017
12 July 2017Notification of Grace Manica as a person with significant control on 6 April 2016
12 July 2017Notification of Grace Manica as a person with significant control on 6 April 2016
3 July 2017Confirmation statement made on 29 June 2017 with no updates
3 July 2017Confirmation statement made on 29 June 2017 with no updates
9 November 2016Registered office address changed from 103 Prospect Ring London N2 8BS to 33 Fao the Broadway, Hampton Court Way Thames Ditton KT7 0LU on 9 November 2016
9 November 2016Registered office address changed from 103 Prospect Ring London N2 8BS to 33 Fao the Broadway, Hampton Court Way Thames Ditton KT7 0LU on 9 November 2016
12 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
12 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
21 June 2016Registration of charge 081298640002, created on 16 June 2016
21 June 2016Registration of charge 081298640002, created on 16 June 2016
30 April 2016Total exemption small company accounts made up to 31 July 2015
30 April 2016Total exemption small company accounts made up to 31 July 2015
12 May 2015Registration of charge 081298640001, created on 6 May 2015
12 May 2015Registration of charge 081298640001, created on 6 May 2015
12 May 2015Registration of charge 081298640001, created on 6 May 2015
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
27 April 2015Total exemption small company accounts made up to 31 July 2014
27 April 2015Total exemption small company accounts made up to 31 July 2014
2 August 2014Registered office address changed from 117a High Road London N2 8AG United Kingdom to 103 Prospect Ring London N2 8BS on 2 August 2014
2 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 1
2 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 1
2 August 2014Registered office address changed from 117a High Road London N2 8AG United Kingdom to 103 Prospect Ring London N2 8BS on 2 August 2014
2 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 1
2 August 2014Registered office address changed from 117a High Road London N2 8AG United Kingdom to 103 Prospect Ring London N2 8BS on 2 August 2014
30 March 2014Total exemption small company accounts made up to 31 July 2013
30 March 2014Total exemption small company accounts made up to 31 July 2013
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
4 July 2013Registered office address changed from 49 Shaftesbury Gardens London NW10 6LL United Kingdom on 4 July 2013
4 July 2013Registered office address changed from 49 Shaftesbury Gardens London NW10 6LL United Kingdom on 4 July 2013
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
4 July 2013Registered office address changed from 49 Shaftesbury Gardens London NW10 6LL United Kingdom on 4 July 2013
4 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
4 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed