Advanced company searchLink opens in new window

THE SMILE CENTRES LIMITED

Company number 06588183

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)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2021 DS01 Application to strike the company off the register
12 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
24 Sep 2020 AP01 Appointment of Dr Peter Alan Crockard as a director on 17 September 2020
24 Sep 2020 TM01 Termination of appointment of Neil William Banton as a director on 17 September 2020
23 Jun 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
23 Jun 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
23 Jun 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
23 Jun 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
14 May 2020 AP01 Appointment of Mr Stephen Barter as a director on 30 April 2020
14 May 2020 TM01 Termination of appointment of Patrick Joseph Conway as a director on 30 April 2020
11 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
14 Jan 2020 TM01 Termination of appointment of Ian Michael Kelly as a director on 13 January 2020
03 Dec 2019 AP01 Appointment of Gabriela Pueyo Roberts as a director on 19 November 2019
03 Dec 2019 AP01 Appointment of Ms Sarah Louise Ramage as a director on 19 November 2019
03 Dec 2019 AP01 Appointment of Dr Patrick Joseph Conway as a director on 19 November 2019
03 Dec 2019 AP01 Appointment of Dr Neil William Banton as a director on 19 November 2019
03 Dec 2019 TM01 Termination of appointment of Steven John Preddy as a director on 19 November 2019
05 Oct 2019 AA Full accounts made up to 31 December 2018
22 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
28 Mar 2019 AD03 Register(s) moved to registered inspection location 1 Angel Court London EC2R 7HJ
28 Mar 2019 PSC05 Change of details for Bupa Dental Services Limited as a person with significant control on 27 March 2019
28 Mar 2019 AD01 Registered office address changed from 1 Angel Court London EC2R 7HJ United Kingdom to Bupa Dental Care Vantage Office Park Old Gloucester Road, Hambrook Bristol BS16 1GW on 28 March 2019
28 Mar 2019 AD02 Register inspection address has been changed to 1 Angel Court London EC2R 7HJ