SOFT SMILE LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 Confirmation statement made on 2024-12-18 with no updates

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

08/04/258 April 2025 Compulsory strike-off action has been discontinued

View Document

07/04/257 April 2025 Registered office address changed from PO Box 2381 Ni706759 - Companies House Default Address Belfast BT1 9DY to Second Floor Office 138 University Street Belfast BT7 1HH on 2025-04-07

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

07/02/257 February 2025 Registered office address changed to PO Box 2381, Ni706759 - Companies House Default Address, Belfast, BT1 9DY on 2025-02-07

View Document

21/01/2521 January 2025 Micro company accounts made up to 2024-12-30

View Document

30/12/2430 December 2024 Annual accounts for year ending 30 Dec 2024

View Accounts

30/12/2430 December 2024 Previous accounting period shortened from 2024-12-31 to 2024-12-30

View Document

04/07/244 July 2024 Appointment of Meixiao Ruan as a director on 2023-12-19

View Document

04/07/244 July 2024 Registered office address changed from Suite13, Floor3, 7 Donegall Square West Belfast BT1 6JH Northern Ireland to 228 Old Brewery Lane, Belfast BT11 8BZ on 2024-07-04

View Document

04/07/244 July 2024 Termination of appointment of Gissela Davila Sanchez as a director on 2023-12-19

View Document

02/07/242 July 2024 Registered office address changed from 228 Old Brewery Lane, Belfast BT11 8BZ Northern Ireland to Suite13, Floor3, 7 Donegall Square West Belfast BT1 6JH on 2024-07-02

View Document

02/07/242 July 2024 Appointment of Gissela Davila Sanchez as a director on 2023-12-19

View Document

02/07/242 July 2024 Termination of appointment of Meixiao Ruan as a director on 2023-12-19

View Document

18/06/2418 June 2024 Registered office address changed from Unit R4, a25 Embassy Building, 3 Strand Road L'derry BT48 7BH United Kingdom to 228 Old Brewery Lane, Belfast BT11 8BZ on 2024-06-18

View Document

19/12/2319 December 2023 Incorporation

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