SMILE 4 ME LTD

Company Documents

DateDescription
21/02/1721 February 2017 STRUCK OFF AND DISSOLVED

View Document

10/01/1710 January 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MS MICHELLE CLARKE

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR TRACEY HAMILTON

View Document

02/04/162 April 2016 DISS40 (DISS40(SOAD))

View Document

31/03/1631 March 2016 06/12/15 NO MEMBER LIST

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR MONIQUE HAMILTON

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR BESNIK BERISHA

View Document

04/03/154 March 2015 06/12/14 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/12/147 December 2014 DIRECTOR APPOINTED MR BESNIK BERISHA

View Document

10/05/1410 May 2014 06/12/13 NO MEMBER LIST

View Document

07/03/147 March 2014 DISS40 (DISS40(SOAD))

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/01/1425 January 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/12/133 December 2013 FIRST GAZETTE

View Document

14/08/1314 August 2013 DISS40 (DISS40(SOAD))

View Document

13/08/1313 August 2013 06/12/12

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED MONIQUE HAMILTON

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM
DALTON HOUSE
60 WINDSOR AVENUE
LONDON
SW19 2RR

View Document

05/07/135 July 2013 TERMINATE DIR APPOINTMENT

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM
16 PORTLAND ROAD
LONDON
GREATER LONDON
SE25 4UX
UNITED KINGDOM

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

07/01/137 January 2013 ADOPT ARTICLES 01/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/12/116 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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