This company is commonly known as Smile Ventures Ltd. The company was founded 10 years ago and was given the registration number 08636431. The firm's registered office is in HOVE. You can find them at Gemini House, Old Shoreham Road, Hove, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | SMILE VENTURES LTD |
---|---|---|
Company Number | : | 08636431 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 2013 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gemini House, Old Shoreham Road, Hove, England, BN3 7BD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bay Cottage, Sack Lane, Bognor Regis, England, PO22 9PD | Secretary | 02 August 2013 | Active |
Gemini House, 136-140 Old Shoreham Road, Brighton, England, BN3 7BD | Director | 02 August 2013 | Active |
The Saddlery, Potters Crouch Farm, St Albans, England, AL2 3NN | Director | 02 August 2013 | Active |
Ms Louise Gow | ||
Notified on | : | 02 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | The Saddlery, Potters Crouch, St. Albans, England, AL2 3NN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-16 | Officers | Termination director company with name termination date. | Download |
2024-01-08 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-19 | Gazette | Gazette filings brought up to date. | Download |
2023-08-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-08-01 | Gazette | Gazette notice compulsory. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-10 | Address | Change registered office address company with date old address new address. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-21 | Officers | Change person director company with change date. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-17 | Address | Change registered office address company with date old address new address. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-10 | Mortgage | Mortgage charge whole release with charge number. | Download |
2018-01-10 | Mortgage | Mortgage charge whole release with charge number. | Download |
2017-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.