SMILESCOOL LLP

22a Chester Road 22a Chester Road, Sutton Coldfield, B73 5DA, West Midlands
StatusDISSOLVED
Company No.OC326518
CategoryLimited Liability Partnership
Incorporated03 Mar 2007
Age17 years, 3 months, 10 days
JurisdictionEngland Wales
Dissolution03 Mar 2020
Years4 years, 3 months, 10 days

SUMMARY

SMILESCOOL LLP is an dissolved limited liability partnership with number OC326518. It was incorporated 17 years, 3 months, 10 days ago, on 03 March 2007 and it was dissolved 4 years, 3 months, 10 days ago, on 03 March 2020. The company address is 22a Chester Road 22a Chester Road, Sutton Coldfield, B73 5DA, West Midlands.



Company Fillings

Gazette dissolved voluntary

Date: 03 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 06 Dec 2019

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 05 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-05

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 05 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 May 2016

Action Date: 05 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 May 2015

Action Date: 05 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 May 2014

Action Date: 05 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Appoint person member limited liability partnership

Date: 18 Dec 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Christopher Tuberville-Tully

Documents

View document PDF

Termination member limited liability partnership with name

Date: 18 Dec 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sara Reece

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 May 2013

Action Date: 05 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 May 2012

Action Date: 05 May 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 07 Dec 2011

Action Date: 07 Dec 2011

Category: Address

Type: LLAD01

Old address: 24 Broomhill Lane Great Barr Birmingham B43 5LD United Kingdom

Change date: 2011-12-07

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 May 2011

Action Date: 05 May 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-05-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 May 2011

Action Date: 05 May 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-05-05

Officer name: Michael Charles Reece

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 May 2011

Action Date: 05 May 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-05-05

Officer name: Sara Elizabeth Reece

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 16 May 2011

Action Date: 16 May 2011

Category: Address

Type: LLAD01

Old address: 35 Beech Hill Road Sutton Coldfield Birmingham B72 1BY

Change date: 2011-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Jun 2010

Action Date: 05 May 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 05/05/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Accounts

Type: LLP225

Description: Currext from 31/03/2009 to 30/04/2009

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 03/03/08

Documents

View document PDF

Incorporation company

Date: 03 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRENNIKA FARM LIMITED

E-SPACE BUSINESS CENTRE,ELY,CB7 4EX

Number:10229571
Status:ACTIVE
Category:Private Limited Company

CORPORATE PROJECT SERVICES LTD

104 WHITBY ROAL, ELLESMERE PORT, CHESHIRE,ELLESMERE PORT,CH65 0AB

Number:11403232
Status:ACTIVE
Category:Private Limited Company

FINANCIAL PERFORMANCE ENGINEERS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11283112
Status:ACTIVE
Category:Private Limited Company

IT-NET LTD

180 GARFORTH STREET GARFORTH STREET,OLDHAM,OL9 6RN

Number:11137777
Status:ACTIVE
Category:Private Limited Company

MIDHURST TRENT DESIGNS LIMITED

SUITE 4 KENDREW HOUSE,DARLINGTON,DL3 6JR

Number:11514624
Status:ACTIVE
Category:Private Limited Company

SMART MOVE (BERKSHIRE) LIMITED

635 BATH ROAD,SLOUGH,SL1 6AE

Number:05887453
Status:ACTIVE
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