Advanced company searchLink opens in new window

ASMILE CLINIC LIMITED

Company number 03617591

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Apr 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2011 AA Accounts for a dormant company made up to 31 August 2010
16 May 2011 TM02 Termination of appointment of Sutton Secretarial Services Ltd as a secretary
16 May 2011 TM01 Termination of appointment of Sutton Secretarial Services Limited as a director
23 Nov 2010 AP01 Appointment of Sunil Kumar Kapoor as a director
19 Aug 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
Statement of capital on 2010-08-19
  • GBP 100
19 Aug 2010 CH02 Director's details changed for Sutton Secretarial Services Limited on 18 August 2010
19 Aug 2010 CH04 Secretary's details changed for Sutton Secretarial Services Ltd on 18 August 2010
20 May 2010 AA Accounts for a dormant company made up to 31 August 2009
24 Nov 2009 AR01 Annual return made up to 18 August 2009 with full list of shareholders
18 Nov 2009 CH02 Director's details changed for Sutton Formation Services Limited on 18 November 2009
04 Nov 2009 CH02 Director's details changed for Sutton Formation Services Limited on 4 November 2009
04 Nov 2009 CH04 Secretary's details changed for Sutton Secretarial Services Ltd on 4 November 2009
04 Sep 2009 287 Registered office changed on 04/09/2009 from 310 brighton road belmont surrey SM2 5SU
04 Aug 2009 363a Return made up to 18/08/08; full list of members
04 Aug 2009 288b Appointment Terminated Director parvin kapoor
17 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2009 AA Accounts made up to 31 August 2008
07 Apr 2009 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2008 288a Director appointed parvin kapoor
06 Jun 2008 AA Accounts made up to 31 August 2007
01 Feb 2008 CERTNM Company name changed R.S. ford LIMITED\certificate issued on 01/02/08
03 Nov 2007 288a New director appointed
25 Oct 2007 363a Return made up to 18/08/07; full list of members