SMILE EALING LIMITED

07506939
67 THE MALL EALING LONDON W5 5LS

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