The Perfect Smile Studios Limited

DataGardener
the perfect smile studios limited
dissolved
Unknown

The Perfect Smile Studios Limited

04682360Private Limited With Share Capital

Rosehill New Barn Lane, Cheltenham, GL523LZ
Incorporated

28/02/2003

Company Age

23 years

Directors

2

Employees

SIC Code

86230

Risk

not scored

Company Overview

Registration, classification & business activity

The Perfect Smile Studios Limited (04682360) is a private limited with share capital incorporated on 28/02/2003 (23 years old) and registered in cheltenham, GL523LZ. The company operates under SIC code 86230 - dental practice activities.

The perfect smile studios attracts highly qualified visiting specialists to cater for our patients. this means that you can have high quality comfortable comprehensive dentistry, carried out, all under one roof. our unique system of patient care enables you to see your preferred dentists for specifi...

Private Limited With Share Capital
SIC: 86230
Unknown
Incorporated 28/02/2003
GL523LZ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:10-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:22-08-2024
Gazette Notice Voluntary
Category:Gazette
Date:25-06-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:18-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:24-11-2023
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:11-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-07-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2023
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 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:22-12-2022
Legacy
Category:Accounts
Date:22-12-2022
Legacy
Category:Other
Date:22-12-2022
Legacy
Category:Other
Date:22-12-2022
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:07-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-06-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:02-12-2021
Legacy
Category:Accounts
Date:02-12-2021
Legacy
Category:Other
Date:02-12-2021
Legacy
Category:Other
Date:02-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-07-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:07-05-2021
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:07-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:07-07-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-01-2020
Legacy
Category:Accounts
Date:07-01-2020
Legacy
Category:Other
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
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
Appoint Person Director Company With Name Date
Category:Officers
Date:03-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:01-11-2018
Resolution
Category:Resolution
Date:11-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:02-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:02-01-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:02-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-08-2017
Capital Allotment Shares
Category:Capital
Date:20-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:13-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-12-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-03-2010
Legacy
Category:Mortgage
Date:05-02-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-01-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-01-2010
Legacy
Category:Mortgage
Date:13-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:12-01-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:31-12-2009
Termination Director Company With Name
Category:Officers
Date:31-12-2009
Termination Secretary Company With Name
Category:Officers
Date:31-12-2009
Legacy
Category:Annual Return
Date:01-04-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-01-2009
Legacy
Category:Annual Return
Date:13-03-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-05-2007
Legacy
Category:Annual Return
Date:20-03-2007
Legacy
Category:Address
Date:08-12-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-09-2006

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

07956503232
theperfectsmile.co.uk/
Rosehill New Barn Lane, Cheltenham, GL523LZ