SMILE SCIENCE (ARNDALE) LTD

Company Documents

DateDescription
27/01/1527 January 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/10/1414 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/10/146 October 2014 APPLICATION FOR STRIKING-OFF

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR SUDEEP PATEL

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/11/1311 November 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SUDEEP PATEL / 01/08/2013

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/10/128 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KHUSHTAJ KLARE / 31/05/2012

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SUDEEP PATEL / 31/05/2012

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR VAISHALI PATEL

View Document

03/10/113 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

14/04/1114 April 2011 PREVSHO FROM 31/07/2011 TO 31/03/2011

View Document

25/03/1125 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MRS VAISHALI PATEL

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KHUSHTAJ KLARE / 18/03/2011

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MR SUDEEP PATEL

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 7TH FLOOR WESTGATE HOUSE WEST GATE ROAD EALING LONDON W5 1YY

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 1 WEST HILL HARROW MIDDLESEX HA2 0JQ UNITED KINGDOM

View Document

02/02/112 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/02/112 February 2011 COMPANY NAME CHANGED SMILE SPA (ARNDALE) LTD CERTIFICATE ISSUED ON 02/02/11

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 183 EDGWARE ROAD KINGSBURY LONDON NW9 6LP UNITED KINGDOM

View Document

23/07/1023 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company