Advanced company searchLink opens in new window

ASH SMILE DESIGN LIMITED

Company number 07263329

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 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2024 DS01 Application to strike the company off the register
24 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
28 Nov 2023 AP01 Appointment of Mr Heath Denis Batwell as a director on 28 November 2023
22 May 2023 AP01 Appointment of Mr Paul Mark Davis as a director on 18 May 2023
22 May 2023 TM01 Termination of appointment of Michael David Killick as a director on 18 May 2023
21 Mar 2023 AA01 Current accounting period extended from 6 May 2023 to 30 September 2023
02 Feb 2023 AA Total exemption full accounts made up to 6 May 2022
25 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with updates
19 Dec 2022 AP01 Appointment of Mr Robert Andrew Michael Davidson as a director on 1 December 2022
19 Dec 2022 AP01 Appointment of Mrs Catherine Julia Tannahill as a director on 16 December 2022
19 Dec 2022 AP01 Appointment of Mr Michael David Killick as a director on 16 November 2022
16 Dec 2022 TM01 Termination of appointment of Mark Howard Hamburger as a director on 15 December 2022
16 Dec 2022 TM01 Termination of appointment of Christopher Ben Cohen as a director on 7 December 2022
24 May 2022 AA01 Previous accounting period extended from 31 December 2021 to 6 May 2022
18 May 2022 TM01 Termination of appointment of Prabhavati Parmar as a director on 6 May 2022
18 May 2022 PSC07 Cessation of Ashish Bhikhu Parmar as a person with significant control on 6 May 2022
18 May 2022 PSC02 Notification of Portman Healthcare Limited as a person with significant control on 6 May 2022
18 May 2022 TM01 Termination of appointment of Jyoti Parmar as a director on 6 May 2022
18 May 2022 TM01 Termination of appointment of Bhikhu Narshi Parmar as a director on 6 May 2022
18 May 2022 AD01 Registered office address changed from 6 Chigwell Rise Chigwell Essex IG7 6AB to Rosehill New Barn Lane Cheltenham GL52 3LZ on 18 May 2022
18 May 2022 TM01 Termination of appointment of Ashish Bhikhu Parmar as a director on 6 May 2022
18 May 2022 AP01 Appointment of Mr Christopher Ben Cohen as a director on 6 May 2022
18 May 2022 AP01 Appointment of Dr Rebecca Peta Sadler as a director on 6 May 2022
18 May 2022 AP01 Appointment of Dr Mark Howard Hamburger as a director on 6 May 2022