THE SMILE HOUSE LTD

Flat 24 Ireton House,3 Stamford Square, London, SW15 2BG, England
StatusDISSOLVED
Company No.11006166
CategoryPrivate Limited Company
Incorporated10 Oct 2017
Age6 years, 7 months, 22 days
JurisdictionEngland Wales
Dissolution26 Nov 2019
Years4 years, 6 months, 5 days

SUMMARY

THE SMILE HOUSE LTD is an dissolved private limited company with number 11006166. It was incorporated 6 years, 7 months, 22 days ago, on 10 October 2017 and it was dissolved 4 years, 6 months, 5 days ago, on 26 November 2019. The company address is Flat 24 Ireton House,3 Stamford Square, London, SW15 2BG, England.



Company Fillings

Gazette dissolved compulsory

Date: 26 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jun 2019

Action Date: 20 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Claudio Troccolo

Cessation date: 2019-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2019

Action Date: 16 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Germana Stocchi

Notification date: 2019-06-16

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jun 2019

Action Date: 20 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-20

Psc name: Raimondo Bordonaro

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jun 2019

Action Date: 20 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Claudio Troccolo

Notification date: 2019-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-20

Old address: 40 Cressfield Close London NW5 4BW England

New address: Flat 24 Ireton House,3 Stamford Square London SW15 2BG

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claudio Troccolo

Termination date: 2019-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Germana Stocchi

Appointment date: 2019-06-18

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Apr 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-01

Psc name: Angelo Colella

Documents

View document PDF

Notification of a person with significant control

Date: 15 Apr 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-01

Psc name: Raimondo Bordonaro

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-12

Officer name: Mr Claudio Troccolo

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-12

Officer name: Angelo Colella

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-13

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 40 Cressfield Close London NW5 4BW

Documents

View document PDF

Incorporation company

Date: 10 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAMBERS DEVELOPMENT AND CONSTRUCTION LIMITED

FINDLAY JAMES,CHELTENHAM,GL52 6QX

Number:02222135
Status:LIQUIDATION
Category:Private Limited Company

D & S SCAFFOLDING LIMITED

185 GLOUCESTER AVENUE,CHELMSFORD,CM2 9DX

Number:10074529
Status:ACTIVE
Category:Private Limited Company

G.M.DOWLING & SON LTD

LYON HOUSE,WALTON-ON-THAMES,KT12 3PU

Number:08950658
Status:ACTIVE
Category:Private Limited Company

PARAGON.GB. LIMITED

PARAGON,MAYFIELD,TN20 6HY

Number:04278087
Status:ACTIVE
Category:Private Limited Company

ROSS JACKSON GOLF LTD

UNIT 23 MANOR WAY,BILLINGHAM,TS23 4EB

Number:08655777
Status:ACTIVE
Category:Private Limited Company

SIDE PLOT LIMITED

4TH FLOOR TORONTO SQUARE,LEEDS,LS1 2HJ

Number:06248581
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source