SMILE SPA LIMITED

05631781
6 PITTVILLE LAWN CHELTENHAM GLOUCESTERSHIRE GL52 2BD

Documents

Documents
Date Category Description Pages
02 Jan 2018 gazette Gazette Dissolved Voluntary 1 Buy now
29 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2017 officers Change of particulars for director (Dr Rebecca Peta Ingledew) 2 Buy now
17 Oct 2017 gazette Gazette Notice Voluntary 1 Buy now
10 Oct 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Jun 2017 accounts Annual Accounts 13 Buy now
29 Jun 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/16 35 Buy now
29 Jun 2017 other Notice of agreement to exemption from audit of accounts for period ending 30/09/16 1 Buy now
29 Jun 2017 other Audit exemption statement of guarantee by parent company for period ending 30/09/16 3 Buy now
20 Jun 2017 other Notice of agreement to exemption from audit of accounts for period ending 30/09/16 1 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Mar 2016 accounts Annual Accounts 9 Buy now
01 Mar 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
04 Feb 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Feb 2016 officers Appointment of secretary (Mr Darren James Ivor Milne) 2 Buy now
03 Feb 2016 officers Appointment of director (Dr Rebecca Peta Ingledew) 2 Buy now
03 Feb 2016 officers Appointment of director (Dr Mark Howard Hamburger) 2 Buy now
03 Feb 2016 officers Termination of appointment of director (Susan Andrews) 1 Buy now
03 Feb 2016 officers Termination of appointment of director (Simon Andrew) 1 Buy now
03 Feb 2016 officers Termination of appointment of secretary (Susan Andrews) 1 Buy now
03 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Nov 2015 annual-return Annual Return 6 Buy now
04 Jun 2015 accounts Annual Accounts 9 Buy now
08 Dec 2014 annual-return Annual Return 6 Buy now
22 Jul 2014 accounts Annual Accounts 8 Buy now
25 Nov 2013 annual-return Annual Return 6 Buy now
19 Jun 2013 accounts Annual Accounts 8 Buy now
20 Dec 2012 annual-return Annual Return 6 Buy now
17 Jul 2012 accounts Annual Accounts 7 Buy now
28 Nov 2011 annual-return Annual Return 6 Buy now
03 Aug 2011 accounts Annual Accounts 7 Buy now
14 Jan 2011 accounts Annual Accounts 8 Buy now
07 Dec 2010 annual-return Annual Return 6 Buy now
30 Nov 2009 annual-return Annual Return 5 Buy now
30 Nov 2009 officers Change of particulars for director (Dr Susan Andrews) 2 Buy now
30 Nov 2009 officers Change of particulars for director (Simon Andrew) 2 Buy now
16 Jul 2009 accounts Annual Accounts 7 Buy now
12 Dec 2008 annual-return Return made up to 22/11/08; full list of members 4 Buy now
23 Jun 2008 accounts Annual Accounts 8 Buy now
21 Dec 2007 annual-return Return made up to 22/11/07; full list of members 2 Buy now
18 Jun 2007 accounts Annual Accounts 7 Buy now
18 May 2007 officers New director appointed 1 Buy now
06 Dec 2006 annual-return Return made up to 22/11/06; full list of members 2 Buy now
31 May 2006 capital Ad 22/11/05--------- £ si 1@1=1 £ ic 1/2 2 Buy now
11 May 2006 accounts Accounting reference date extended from 30/11/06 to 30/04/07 1 Buy now
06 Jan 2006 officers Secretary resigned 1 Buy now
06 Jan 2006 officers Director resigned 1 Buy now
03 Jan 2006 officers New director appointed 2 Buy now
03 Jan 2006 officers New secretary appointed 2 Buy now
03 Jan 2006 address Registered office changed on 03/01/06 from: 14-18 city road cardiff CF24 3DL 1 Buy now
22 Nov 2005 incorporation Incorporation Company 13 Buy now