SMILE RADIO LIMITED

112a Sevenoaks Road, Orpington, BR6 9JZ, Kent
StatusDISSOLVED
Company No.06770173
CategoryPrivate Limited Company
Incorporated10 Dec 2008
Age15 years, 7 months, 1 day
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 3 months, 26 days

SUMMARY

SMILE RADIO LIMITED is an dissolved private limited company with number 06770173. It was incorporated 15 years, 7 months, 1 day ago, on 10 December 2008 and it was dissolved 3 years, 3 months, 26 days ago, on 16 March 2021. The company address is 112a Sevenoaks Road, Orpington, BR6 9JZ, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawrence Philip Galkoff

Termination date: 2018-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2017

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2014

Action Date: 16 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-16

Old address: 112a Sevenoaks Road Orpington Kent BR6 9JZ

New address: 112a Sevenoaks Road Orpington Kent BR6 9JZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 10 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2014

Action Date: 16 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-16

Old address: 46-50 High Street Green Street Green Orpington Kent BR6 6BJ

New address: 112a Sevenoaks Road Orpington Kent BR6 9JZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 10 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2012

Action Date: 10 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2012

Action Date: 10 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2010

Action Date: 10 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2009

Action Date: 10 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-10

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2009

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-10

Officer name: Mr Lawrence Galkoff

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2009

Action Date: 10 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-10

Officer name: Mr David Owens

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 01 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mr lawrence philip galkoff

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david owens / 18/12/2008

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director phenomenon communications LIMITED

Documents

View document PDF

Incorporation company

Date: 10 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DALTONLAR LTD

24 UPTON ROAD,EDMONTON,N18 2JU

Number:11896955
Status:ACTIVE
Category:Private Limited Company

FRONTLINE MASTERY LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11625588
Status:ACTIVE
Category:Private Limited Company

HADRIAN EVENTS LIMITED

COBURG HOUSE,GATESHEAD,NE8 1NS

Number:11913166
Status:ACTIVE
Category:Private Limited Company

MERLIN ENGINEERS LIMITED

BRIGHAM HOUSE, HIGH STREET,BEDFORDSHIRE,SG18 0LD

Number:04715233
Status:ACTIVE
Category:Private Limited Company

PROJECT J CONSULTANCY LTD

1, DERWENT BUSINESS CENTRE,DERBY,DE1 2BU

Number:11871136
Status:ACTIVE
Category:Private Limited Company

RIVERSIDE PEST MANAGEMENT LIMITED

92 MANSFIELD DRIVE,REDHILL,RH1 3JN

Number:11237578
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