Perfect Smiles Group Holding Limited

DataGardener
dissolved
Unknown

Perfect Smiles Group Holding Limited

10554662Private Limited With Share Capital

Rosehill New Barn Lane, Cheltenham, GL523LZ
Incorporated

10/01/2017

Company Age

9 years

Directors

2

Employees

SIC Code

86230

Risk

not scored

Company Overview

Registration, classification & business activity

Perfect Smiles Group Holding Limited (10554662) is a private limited with share capital incorporated on 10/01/2017 (9 years old) and registered in cheltenham, GL523LZ. The company operates under SIC code 86230 - dental practice activities.

Private Limited With Share Capital
SIC: 86230
Unknown
Incorporated 10/01/2017
GL523LZ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

76
Gazette Dissolved Voluntary
Category:Gazette
Date:24-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:16-08-2024
Gazette Notice Voluntary
Category:Gazette
Date:09-07-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:28-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:24-11-2023
Capital Cancellation Shares
Category:Capital
Date:25-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:10-07-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:14-04-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:14-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:11-01-2023
Legacy
Category:Accounts
Date:11-01-2023
Legacy
Category:Other
Date:11-01-2023
Legacy
Category:Other
Date:11-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-09-2022
Change Corporate Secretary Company With Change Date
Category:Officers
Date:24-06-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-06-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-02-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-02-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:01-12-2021
Legacy
Category:Accounts
Date:01-12-2021
Legacy
Category:Other
Date:01-12-2021
Legacy
Category:Other
Date:01-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:23-11-2020
Legacy
Category:Accounts
Date:23-11-2020
Legacy
Category:Other
Date:23-11-2020
Legacy
Category:Other
Date:23-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-01-2020
Legacy
Category:Other
Date:07-01-2020
Legacy
Category:Accounts
Date:07-01-2020
Legacy
Category:Other
Date:07-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2019
Resolution
Category:Resolution
Date:19-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2018
Memorandum Articles
Category:Incorporation
Date:11-09-2018
Resolution
Category:Resolution
Date:11-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-06-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:05-06-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:19-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2018
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:23-08-2017
Resolution
Category:Resolution
Date:26-06-2017
Capital Name Of Class Of Shares
Category:Capital
Date:19-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:19-06-2017
Capital Allotment Shares
Category:Capital
Date:09-06-2017
Capital Allotment Shares
Category:Capital
Date:09-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:09-06-2017
Capital Allotment Shares
Category:Capital
Date:09-06-2017
Capital Allotment Shares
Category:Capital
Date:09-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:09-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-05-2017
Incorporation Company
Category:Incorporation
Date:10-01-2017

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date30/06/2024
Filing Date17/12/2022
Latest Accounts31/03/2022

Trading Addresses

Nicholas House River Front, Enfield, Middlesex, EN13FG
Rose Hill, New Barn Lane, Cheltenham, GL523LZRegistered

Contact

03333055631
www.dentexhealth.co.uk
Rosehill New Barn Lane, Cheltenham, GL523LZ