Advanced company searchLink opens in new window

SIMPLY SMILE MANOR HOUSE LIMITED

Company number 08190241

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)
29 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
29 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Sep 2023 MR04 Satisfaction of charge 081902410003 in full
21 Mar 2023 AA Unaudited abridged accounts made up to 31 March 2022
22 Feb 2023 AD01 Registered office address changed from C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 22 February 2023
11 Oct 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
27 Sep 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-22
25 Aug 2022 AD01 Registered office address changed from Unit 18 Park Royal Metro Centre Britannia Way Park Royal London NW10 7PA to 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 25 August 2022
25 Aug 2022 600 Appointment of a voluntary liquidator
25 Aug 2022 LIQ02 Statement of affairs
09 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
24 Aug 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
30 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
27 Aug 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
10 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
06 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
24 Jun 2019 TM01 Termination of appointment of Colin Hancock as a director on 24 June 2019
10 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
24 Aug 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
11 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
19 Oct 2017 MR04 Satisfaction of charge 2 in full
10 Oct 2017 MR04 Satisfaction of charge 1 in full
04 Oct 2017 MR01 Registration of charge 081902410003, created on 2 October 2017
30 Aug 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
14 Aug 2017 CH01 Director's details changed for Mr Kevin Andrew Fenn on 30 July 2017