Advanced company searchLink opens in new window

SMILE MARKETING LIMITED

Company number 07024147

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)
18 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2018 CS01 Confirmation statement made on 20 September 2018 with updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
30 Jun 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 December 2017
23 Oct 2017 CS01 Confirmation statement made on 20 September 2017 with updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
10 May 2017 AD01 Registered office address changed from Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF to South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED on 10 May 2017
24 Oct 2016 CS01 Confirmation statement made on 20 September 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
02 Jun 2016 MR04 Satisfaction of charge 1 in full
02 Jun 2016 MR04 Satisfaction of charge 2 in full
31 May 2016 TM01 Termination of appointment of Christopher Douglas Lee as a director on 19 May 2016
14 Oct 2015 AR01 Annual return made up to 20 September 2015
Statement of capital on 2015-10-14
  • GBP 100
22 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
10 Oct 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
04 Sep 2014 AD01 Registered office address changed from Towers Point Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UZ England to Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF on 4 September 2014
27 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
04 Oct 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
03 Oct 2013 CH01 Director's details changed for Mr Steve Leslie Davey on 20 September 2013
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
20 Sep 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
14 Sep 2012 CH01 Director's details changed for Mr Christopher Douglas Lee on 20 September 2011
12 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
20 Sep 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders