Advanced company searchLink opens in new window

ANDOVER SMILE CENTRE LIMITED

Company number 06423843

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2018 DS01 Application to strike the company off the register
03 Sep 2018 AA Micro company accounts made up to 30 November 2017
16 Feb 2018 CS01 Confirmation statement made on 12 November 2017 with updates
16 Feb 2018 AC92 Restoration by order of the court
20 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2017 DS01 Application to strike the company off the register
19 Feb 2017 AA Total exemption small company accounts made up to 30 November 2016
17 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
16 Aug 2016 AD01 Registered office address changed from C/O Havard & Associates Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to C/O Shears & Dube, Chartered Accountants Cardinal Point Park Road Rickmansworth WD3 1RE on 16 August 2016
16 Aug 2016 TM01 Termination of appointment of Sally June Regan as a director on 16 August 2016
16 Aug 2016 AP01 Appointment of Mr Sashin Vishay Kumardew as a director on 16 August 2016
19 Jan 2016 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
15 Jan 2015 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
26 Nov 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
09 Oct 2013 TM01 Termination of appointment of Anjela Chetty as a director
09 Oct 2013 AP01 Appointment of Mrs Sally June Regan as a director
20 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
22 Jan 2013 AR01 Annual return made up to 12 November 2012 with full list of shareholders
29 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011