- Company Overview for SMILEWALES LIMITED (13817555)
- Filing history for SMILEWALES LIMITED (13817555)
- People for SMILEWALES LIMITED (13817555)
- More for SMILEWALES LIMITED (13817555)
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) |
---|---|---|---|
15 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
26 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
04 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with updates | |
04 Mar 2022 | CERTNM |
Company name changed newchest LIMITED\certificate issued on 04/03/22
|
|
26 Feb 2022 | PSC01 | Notification of Prasanth Vasudevan as a person with significant control on 25 February 2022 | |
26 Feb 2022 | AP01 | Appointment of Dr Prasanth Vasudevan as a director on 25 February 2022 | |
25 Feb 2022 | TM01 | Termination of appointment of Ceri John as a director on 25 February 2022 | |
25 Feb 2022 | PSC07 | Cessation of Ceri John as a person with significant control on 25 February 2022 | |
25 Feb 2022 | AD01 | Registered office address changed from Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom to 46-48 Station Road Llanishen Cardiff CF14 5LU on 25 February 2022 | |
24 Dec 2021 | NEWINC |
Incorporation
Statement of capital on 2021-12-24
|