Advanced company searchLink opens in new window

WONDER SMILE LTD

Company number 10370940

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)
23 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2022 DS01 Application to strike the company off the register
11 Nov 2021 AA Total exemption full accounts made up to 11 September 2021
13 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with no updates
11 May 2021 AA Total exemption full accounts made up to 11 September 2020
26 Mar 2021 AD01 Registered office address changed from 47 Piquet Road 47 Piquet Road London SE20 7XY England to 47 Piquet Road London SE20 7XY on 26 March 2021
25 Mar 2021 PSC04 Change of details for Miss Andriana Ivanova as a person with significant control on 19 December 2020
25 Mar 2021 CH01 Director's details changed for Miss Andriana Ivanova on 19 December 2020
02 Mar 2021 AA Total exemption full accounts made up to 11 September 2019
24 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2020 CS01 Confirmation statement made on 11 September 2020 with updates
22 Dec 2020 AD01 Registered office address changed from 16 Algarve Road Ground Floor Flat London SW18 3EG England to 47 Piquet Road 47 Piquet Road London SE20 7XY on 22 December 2020
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2020 CS01 Confirmation statement made on 11 September 2019 with no updates
10 Jan 2020 PSC04 Change of details for Miss Adriana Ivanova as a person with significant control on 9 January 2020
09 Jan 2020 CH01 Director's details changed for Miss Adriana Ivanova on 9 January 2020
09 Jan 2020 PSC07 Cessation of Adriana Ivanova as a person with significant control on 9 January 2020
09 Jan 2020 AD01 Registered office address changed from 85 Elizabeth Street London SW1W 9PG United Kingdom to 16 Algarve Road Ground Floor Flat London SW18 3EG on 9 January 2020
31 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2019 AD01 Registered office address changed from Unit 23 Flotilla House Juniper Drive Battersea Reach London SW18 1FX England to 85 Elizabeth Street London SW1W 9PG on 27 January 2019
26 Jan 2019 AA Micro company accounts made up to 11 September 2018
12 Oct 2018 CS01 Confirmation statement made on 11 September 2018 with no updates
15 Mar 2018 AD01 Registered office address changed from 47 Piquet Road London SE20 7XY United Kingdom to Unit 23 Flotilla House Juniper Drive Battersea Reach London SW18 1FX on 15 March 2018