SMILE ASSISTANCE LIMITED

07170532
6-8 DARTFORD ROAD OFFICE 6 MARCH PE15 8AQ

Documents

Documents
Date Category Description Pages
30 Mar 2021 gazette Gazette Dissolved Compulsory 1 Buy now
01 Dec 2020 gazette Gazette Notice Compulsory 1 Buy now
09 Mar 2020 officers Termination of appointment of director (Erika Akmenkalne) 1 Buy now
22 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2019 accounts Annual Accounts 7 Buy now
10 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Dec 2018 officers Appointment of director (Ms Yana Remeniuk) 2 Buy now
10 Dec 2018 officers Termination of appointment of director (Adam Edward Lane) 1 Buy now
10 Dec 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
08 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Feb 2018 officers Appointment of director (Mr Adam Edward Lane) 2 Buy now
16 Feb 2018 officers Termination of appointment of director (Adam Edward Lane) 1 Buy now
11 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2017 accounts Annual Accounts 6 Buy now
17 Jan 2017 officers Appointment of director (Mr Adam Edward Lane) 2 Buy now
09 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Nov 2016 accounts Annual Accounts 3 Buy now
17 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Dec 2015 annual-return Annual Return 3 Buy now
27 Nov 2015 accounts Annual Accounts 3 Buy now
17 Feb 2015 annual-return Annual Return 3 Buy now
24 Nov 2014 accounts Annual Accounts 5 Buy now
07 Mar 2014 change-of-name Certificate Change Of Name Company 3 Buy now
06 Mar 2014 annual-return Annual Return 3 Buy now
16 Oct 2013 accounts Annual Accounts 3 Buy now
20 Feb 2013 officers Termination of appointment of director (James Merton) 1 Buy now
01 Feb 2013 officers Appointment of director (Mrs Erika Akmenkalne) 2 Buy now
31 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jan 2013 annual-return Annual Return 3 Buy now
05 Nov 2012 accounts Annual Accounts 4 Buy now
24 Mar 2012 annual-return Annual Return 3 Buy now
22 Nov 2011 accounts Annual Accounts 5 Buy now
26 Mar 2011 annual-return Annual Return 3 Buy now
25 Feb 2010 incorporation Incorporation Company 18 Buy now