SMILE CARE SLOUGH LTD

Walnut Tree House Court Lane Walnut Tree House Court Lane, Slough, SL1 8DN, Buckinghamshire, England
StatusDISSOLVED
Company No.08040408
CategoryPrivate Limited Company
Incorporated23 Apr 2012
Age12 years, 2 months, 11 days
JurisdictionEngland Wales
Dissolution23 Aug 2022
Years1 year, 10 months, 12 days

SUMMARY

SMILE CARE SLOUGH LTD is an dissolved private limited company with number 08040408. It was incorporated 12 years, 2 months, 11 days ago, on 23 April 2012 and it was dissolved 1 year, 10 months, 12 days ago, on 23 August 2022. The company address is Walnut Tree House Court Lane Walnut Tree House Court Lane, Slough, SL1 8DN, Buckinghamshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 23 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-23

Old address: 24 High Street Slough SL1 1EQ

New address: Walnut Tree House Court Lane Burnham Slough Buckinghamshire SL1 8DN

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-02-01

Psc name: Smile Care (Holdings) Ltd

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080404080001

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 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: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Smile Care (Holdings) Ltd

Notification date: 2016-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jaswinder Singh Dhariwal

Notification date: 2016-07-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080404080001

Charge creation date: 2017-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 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: 28 Apr 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 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: 02 Jul 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2014-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 23 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-23

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2013

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-01

Officer name: Dr Jaswinder Singh Dhariwal

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2012

Action Date: 12 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-12

Officer name: Mr Jafwinder Singh Dhariwal

Documents

View document PDF

Incorporation company

Date: 23 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASG QUANTITY SURVEYING (KENT) LTD

250 QUEENS ROAD,MAIDSTONE,ME16 0LD

Number:11601656
Status:ACTIVE
Category:Private Limited Company

BROWNS BUILDING CO. LONGRIDGE LIMITED

16 BERRY LANE,PRESTON,PR3 3JA

Number:10166866
Status:ACTIVE
Category:Private Limited Company

CITY SECURITY LIMITED

46A WILLAND UNDERLANE,PLYMOUTH,PL7 1QX

Number:09510516
Status:ACTIVE
Category:Private Limited Company

CLUB COMFI LEISURE LIMITED

C/O EVERETT KING 4 KINGS COURT,BRISTOL,BS1 4HW

Number:04898788
Status:LIQUIDATION
Category:Private Limited Company

CORPORATE RATIONALISATION SPECIALISTS LIMITED

THE OLD COURTYARD,MAIDENHEAD,SL6 8JN

Number:03226937
Status:ACTIVE
Category:Private Limited Company

HOLLYBOX CIVILS LIMITED

SHELVOKE, PICKERING, JANNEY LLP,CANNOCK,WS11 1BP

Number:11423820
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