Advanced company searchLink opens in new window

SMILE RESTAURANTS LIMITED

Company number 06636676

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
02 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
02 May 2013 4.72 Return of final meeting in a creditors' voluntary winding up
20 Feb 2013 4.68 Liquidators' statement of receipts and payments to 14 December 2012
03 Jan 2012 AD01 Registered office address changed from 8-10 Grosvenor Gardens London SW1W 0DH on 3 January 2012
30 Dec 2011 4.20 Statement of affairs with form 4.19
30 Dec 2011 600 Appointment of a voluntary liquidator
30 Dec 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-15
28 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 2
08 Aug 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
Statement of capital on 2011-08-08
  • GBP 99.4
04 Aug 2011 TM01 Termination of appointment of William Rollason as a director
16 Mar 2011 AP01 Appointment of Mr Stephen Rushworth Smith as a director
23 Nov 2010 AA01 Current accounting period extended from 29 June 2010 to 29 December 2010
14 Oct 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
13 Oct 2010 AD03 Register(s) moved to registered inspection location
13 Oct 2010 CH01 Director's details changed for William Rollason on 1 October 2009
13 Oct 2010 AD02 Register inspection address has been changed
21 Sep 2010 TM01 Termination of appointment of Mark Phillips as a director
21 Sep 2010 TM01 Termination of appointment of Peter Hill as a director
20 Sep 2010 TM01 Termination of appointment of David Ross as a director
20 Sep 2010 TM02 Termination of appointment of Peter Hill as a secretary
20 Sep 2010 TM01 Termination of appointment of Peter Hill as a director
26 Aug 2010 AP01 Appointment of Mr Simon George Rowe as a director
15 Jun 2010 TM01 Termination of appointment of David Michels as a director
11 Mar 2010 AA Total exemption small company accounts made up to 28 June 2009
03 Feb 2010 AP01 Appointment of Sir David Michael Charles Michels as a director