Quick Straight Teeth Seminars Limited

DataGardener
in administration
Micro

Quick Straight Teeth Seminars Limited

08733027Private Limited With Share Capital

Dlp House 46 Prescott Street, Halifax, West Yorkshire, HX12QW
Incorporated

15/10/2013

Company Age

12 years

Directors

2

Employees

2

SIC Code

86230

Risk

not scored

Company Overview

Registration, classification & business activity

Quick Straight Teeth Seminars Limited (08733027) is a private limited with share capital incorporated on 15/10/2013 (12 years old) and registered in west yorkshire, HX12QW. The company operates under SIC code 86230 - dental practice activities.

Private Limited With Share Capital
SIC: 86230
Micro
Incorporated 15/10/2013
HX12QW
2 employees

Financial Overview

Total Assets

£605.9K

Liabilities

£710.7K

Net Assets

£-104.8K

Cash

£2.0K

Key Metrics

2

Employees

2

Directors

2

Shareholders

Board of Directors

2

Filed Documents

41
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-05-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-03-2022
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:09-03-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:13-10-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:21-04-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:23-03-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:02-11-2020
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:07-09-2020
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:16-06-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:27-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-04-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:15-04-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:18-03-2020
Gazette Notice Compulsory
Category:Gazette
Date:10-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:30-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:28-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:18-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:14-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:21-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:21-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:21-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:08-10-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-04-2014
Incorporation Company
Category:Incorporation
Date:15-10-2013

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2019
Filing Date24/12/2018
Latest Accounts31/03/2018

Trading Addresses

Dlp House 46 Prescott Street, Halifax, West Yorkshire, HX12QWRegistered

Contact

Dlp House 46 Prescott Street, Halifax, West Yorkshire, HX12QW