Advanced company searchLink opens in new window

WESTERWOOD SMILE LIMITED

Company number SC517453

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)
02 Jul 2021 PSC07 Cessation of Usman Aziz Goheer as a person with significant control on 1 June 2021
02 Jul 2021 PSC07 Cessation of Rizwan Aziz Goheer as a person with significant control on 1 June 2021
01 Jul 2021 TM01 Termination of appointment of Rizwan Aziz Goheer as a director on 1 June 2021
04 Jun 2021 MR01 Registration of charge SC5174530003, created on 1 June 2021
03 Jun 2021 TM01 Termination of appointment of Satinder Singh Dhami as a director on 1 June 2021
26 May 2021 MR04 Satisfaction of charge SC5174530001 in full
13 Apr 2021 AP01 Appointment of Mr Satinder Singh Dhami as a director on 4 May 2020
06 Apr 2021 MR04 Satisfaction of charge SC5174530002 in full
09 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 7 October 2020
07 Jan 2021 CS01 Confirmation statement made on 7 October 2020 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 09/03/2021
02 Dec 2020 MR01 Registration of charge SC5174530002, created on 6 November 2020
18 Oct 2020 AA Unaudited abridged accounts made up to 31 October 2019
11 Sep 2020 PSC02 Notification of Kingdom Holding Goup Limited as a person with significant control on 4 May 2020
11 Sep 2020 PSC04 Change of details for Dr Usman Aziz Goheer as a person with significant control on 4 May 2020
11 Sep 2020 PSC04 Change of details for Mr Rizwan Aziz Goheer as a person with significant control on 4 May 2020
01 Jun 2020 AP01 Appointment of Dr Jagdeep Singh Hans as a director on 4 May 2020
29 May 2020 MA Memorandum and Articles of Association
29 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 May 2020 SH01 Statement of capital following an allotment of shares on 4 May 2020
  • GBP 401
22 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with updates
22 Oct 2019 PSC01 Notification of Usman Aziz Goheer as a person with significant control on 21 October 2019
22 Oct 2019 AP01 Appointment of Dr Usman Aziz Goheer as a director on 21 October 2019
22 Oct 2019 SH01 Statement of capital following an allotment of shares on 21 October 2019
  • GBP 200
31 Jul 2019 MR01 Registration of charge SC5174530001, created on 25 July 2019
13 Jun 2019 AA Micro company accounts made up to 31 October 2018