Advanced company searchLink opens in new window

SMILE RESTAURANTS LIMITED

Company number 06636676

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)
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