Advanced company searchLink opens in new window

SMILE 365 LTD

Company number 12945000

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)
23 Dec 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Oct 2025 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2025 CS01 Confirmation statement made on 11 November 2024 with no updates
01 Oct 2024 CERTNM Company name changed luxe emporium LTD\certificate issued on 01/10/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-09-30
03 Jan 2024 AA Accounts for a dormant company made up to 31 October 2023
03 Jan 2024 CS01 Confirmation statement made on 11 November 2023 with no updates
13 Mar 2023 AP01 Appointment of Ms Tanya Stevenson as a director on 13 March 2023
13 Mar 2023 TM01 Termination of appointment of Benjamin Shane Bamforth as a director on 13 March 2023
13 Mar 2023 PSC07 Cessation of Benjamin Shane Bamforth as a person with significant control on 13 March 2023
13 Feb 2023 AD01 Registered office address changed from Millfield House Huddersfield Road Thongsbridge Holmfirth HD9 3JL England to 1 Elmwood Court Wetherby Road Leeds LS8 2JU on 13 February 2023
02 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2023 AA Accounts for a dormant company made up to 31 October 2022
01 Feb 2023 CS01 Confirmation statement made on 11 November 2022 with no updates
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2022 AA Accounts for a dormant company made up to 31 October 2021
17 Dec 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
11 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with updates
11 Nov 2020 PSC04 Change of details for Mr Matthew Reynolds as a person with significant control on 1 November 2020
11 Nov 2020 PSC01 Notification of Benjamin Shane Bamforth as a person with significant control on 1 November 2020
11 Nov 2020 AP01 Appointment of Mr Benjamin Shane Bamforth as a director on 1 November 2020
12 Oct 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-10-12
  • GBP 100