SMILE AID

Universal Square Universal Square, Manchester, M12 6JH, England
StatusACTIVE
Company No.10669697
Category
Incorporated14 Mar 2017
Age7 years, 3 months, 25 days
JurisdictionEngland Wales
Dissolution16 Aug 2022
Years1 year, 10 months, 23 days

SUMMARY

SMILE AID is an active with number 10669697. It was incorporated 7 years, 3 months, 25 days ago, on 14 March 2017 and it was dissolved 1 year, 10 months, 23 days ago, on 16 August 2022. The company address is Universal Square Universal Square, Manchester, M12 6JH, England.



Company Fillings

Confirmation statement with no updates

Date: 08 May 2024

Action Date: 13 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Memorandum articles

Date: 14 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 06 Nov 2023

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Statement of companys objects

Date: 06 Nov 2023

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 13 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2022

Action Date: 27 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-27

Old address: 111 3rd Floor Wilmslow Road Manchester M14 5AN England

New address: Universal Square 2 Devonshire Street North Manchester M12 6JH

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2022

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Carey

Appointment date: 2020-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2022

Action Date: 27 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shahbaz Sarwar

Termination date: 2020-07-27

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2022

Action Date: 30 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shahbaz Sarwar

Cessation date: 2021-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 13 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-13

Documents

View document PDF

Administrative restoration company

Date: 13 Sep 2022

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 16 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 13 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-13

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant Ayrton

Termination date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-10

Old address: 60 Charles Street Manchester M1 7DF

New address: 111 3rd Floor Wilmslow Road Manchester M14 5AN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 28 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name community interest company

Date: 28 Apr 2018

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Change of name notice

Date: 28 Apr 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Miscellaneous

Date: 28 Apr 2018

Category: Miscellaneous

Type: MISC

Description: NE01 form

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Second filing of director appointment with name

Date: 22 Mar 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Wasim Saleem

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-05

Psc name: Mr Mohammed Abubakar Sarwar

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2018

Action Date: 20 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grant Ayrton

Appointment date: 2018-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2018

Action Date: 20 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wasim Saleem

Appointment date: 2018-01-20

Documents

View document PDF

Incorporation community interest company

Date: 14 Mar 2017

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

BATES ENVIRONMENTAL LIMITED

1 - 4 LONDON ROAD,LINCS,PE11 2TA

Number:04585024
Status:ACTIVE
Category:Private Limited Company

CHARLOTTE ROSE CONSULTING LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:09997850
Status:ACTIVE
Category:Private Limited Company

FINDEL EDUCATION LIMITED

CHURCH BRIDGE HOUSE,ACCRINGTON,BB5 4EE

Number:01135827
Status:ACTIVE
Category:Private Limited Company

JUMMYSUM LIMITED

45 BRUNDISH,BASILDON,SS13 3EU

Number:07606972
Status:ACTIVE
Category:Private Limited Company

KAROL BONA TRANSPORT LTD.

135 PRIORYLANDS,BURTON-ON-TRENT,DE13 0HJ

Number:09864735
Status:ACTIVE
Category:Private Limited Company

KRISTIAN KUMUD LTD

FLAT 2/1,GLASGOW,G42 8LE

Number:SC599704
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