- Company Overview for U SMILE LTD (06507646)
- Filing history for U SMILE LTD (06507646)
- People for U SMILE LTD (06507646)
- Charges for U SMILE LTD (06507646)
- Insolvency for U SMILE LTD (06507646)
- More for U SMILE LTD (06507646)
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) |
---|---|---|---|
17 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Sep 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
27 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 6 March 2018 | |
15 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 6 March 2017 | |
18 Apr 2016 | AD01 | Registered office address changed from Court House Court Road Bridgend Bridgend CF31 1BE Wales to 2 Sovereign Quay Havannah Street Cardiff CF10 5SF on 18 April 2016 | |
08 Apr 2016 | 4.70 | Declaration of solvency | |
29 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
29 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Aug 2015 | MR04 | Satisfaction of charge 3 in full | |
20 Aug 2015 | MR04 | Satisfaction of charge 2 in full | |
20 Aug 2015 | MR04 | Satisfaction of charge 1 in full | |
11 Aug 2015 | AD01 | Registered office address changed from Graham Paul 10-12 Dunraven Place Bridgend CF31 1JD to Court House Court Road Bridgend Bridgend CF31 1BE on 11 August 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
11 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Mar 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
19 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 May 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
05 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Mar 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders | |
21 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Apr 2010 | AR01 | Annual return made up to 18 February 2010 with full list of shareholders | |
08 Apr 2010 | CH01 | Director's details changed for Tony Fodor on 1 October 2009 |