SMILE EALING LIMITED

07506939
67 THE MALL EALING LONDON W5 5LS

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
25 Sep 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
14 Sep 2021 gazette Gazette Notice Voluntary 1 Buy now
07 Sep 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
21 Apr 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
30 Nov 2020 accounts Annual Accounts 2 Buy now
18 Jan 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2020 gazette Gazette Notice Compulsory 1 Buy now
31 Oct 2019 accounts Annual Accounts 6 Buy now
12 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Oct 2018 officers Appointment of director (Mrs Mahjabeen Ali) 2 Buy now
12 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Oct 2018 officers Termination of appointment of director (Shah Jahn Ali) 1 Buy now
09 Oct 2018 accounts Annual Accounts 2 Buy now
15 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2017 accounts Annual Accounts 2 Buy now
15 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2016 accounts Annual Accounts 2 Buy now
01 Mar 2016 annual-return Annual Return 3 Buy now
30 Oct 2015 accounts Annual Accounts 2 Buy now
27 Jan 2015 annual-return Annual Return 3 Buy now
13 Feb 2014 accounts Annual Accounts 2 Buy now
04 Feb 2014 annual-return Annual Return 3 Buy now
12 Dec 2013 accounts Annual Accounts 2 Buy now
22 Mar 2013 annual-return Annual Return 3 Buy now
29 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Nov 2012 accounts Annual Accounts 3 Buy now
31 Jan 2012 annual-return Annual Return 3 Buy now
17 Mar 2011 mortgage Particulars of a mortgage or charge 5 Buy now
09 Mar 2011 capital Return of Allotment of shares 3 Buy now
27 Jan 2011 officers Appointment of director (Mr Shah Jahn Ali) 2 Buy now
26 Jan 2011 officers Termination of appointment of director (Yomtov Eliezer Jacobs) 1 Buy now
26 Jan 2011 incorporation Incorporation Company 20 Buy now