|
|
17 Jul 2020
|
17 Jul 2020
Registered office address changed from 83 Ducie Street Manchester M1 2JQ to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 17 July 2020
|
|
|
25 Jun 2019
|
25 Jun 2019
Order of court to wind up
|
|
|
11 Sep 2018
|
11 Sep 2018
Compulsory strike-off action has been suspended
|
|
|
31 Jul 2018
|
31 Jul 2018
First Gazette notice for compulsory strike-off
|
|
|
30 Aug 2017
|
30 Aug 2017
Cessation of Smile Like You Mean It Limited as a person with significant control on 1 March 2017
|
|
|
30 Aug 2017
|
30 Aug 2017
Confirmation statement made on 16 August 2017 with updates
|
|
|
30 Aug 2016
|
30 Aug 2016
Confirmation statement made on 16 August 2016 with updates
|
|
|
13 Sep 2015
|
13 Sep 2015
Annual return made up to 16 August 2015 with full list of shareholders
|
|
|
13 Sep 2015
|
13 Sep 2015
Director's details changed for Mr James Thomas Douglas Smith on 1 September 2015
|
|
|
17 May 2015
|
17 May 2015
Registered office address changed from 5 Ashley Road Richmond Surrey TW9 2TG to 83 Ducie Street Manchester M1 2JQ on 17 May 2015
|
|
|
13 Sep 2014
|
13 Sep 2014
Annual return made up to 16 August 2014 with full list of shareholders
|
|
|
13 Sep 2014
|
13 Sep 2014
Termination of appointment of Helen Catherine Smith as a director on 13 September 2014
|
|
|
13 Sep 2013
|
13 Sep 2013
Annual return made up to 16 August 2013 with full list of shareholders
|
|
|
08 Sep 2012
|
08 Sep 2012
Annual return made up to 16 August 2012 with full list of shareholders
|
|
|
17 May 2012
|
17 May 2012
Certificate of change of name
|
|
|
26 Sep 2011
|
26 Sep 2011
Annual return made up to 16 August 2011 with full list of shareholders
|
|
|
26 Sep 2011
|
26 Sep 2011
Director's details changed for Miss Helen Catherine Myton on 1 March 2011
|
|
|
25 Sep 2011
|
25 Sep 2011
Director's details changed for Mr James Thomas Douglas Smith on 1 March 2011
|
|
|
01 Sep 2011
|
01 Sep 2011
Registered office address changed from Flat 2 73 Crouch Hall Road London N8 8HF England on 1 September 2011
|