THE PERFECT SMILE LIMITED

04682361
7-9 SOUTH STREET HERTFORD ENGLAND SG14 1AZ

Documents

Documents
Date Category Description Pages
30 Apr 2019 gazette Gazette Dissolved Voluntary 1 Buy now
12 Feb 2019 gazette Gazette Notice Voluntary 1 Buy now
30 Jan 2019 dissolution Dissolution Application Strike Off Company 4 Buy now
02 Jan 2019 accounts Annual Accounts 2 Buy now
01 Nov 2018 officers Termination of appointment of director (Barry Koors Lanesman) 1 Buy now
01 Nov 2018 officers Appointment of director (Mr Barry Koors Lanesman) 2 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jan 2018 officers Change of particulars for director (Mr Rahul Rohit Doshi) 2 Buy now
02 Jan 2018 officers Change of particulars for director (Mr Rahul Rohit Doshi) 2 Buy now
02 Jan 2018 officers Change of particulars for director (Mrs Bhavna Doshi) 2 Buy now
12 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Apr 2017 accounts Annual Accounts 2 Buy now
31 May 2016 annual-return Annual Return 4 Buy now
18 May 2016 accounts Annual Accounts 2 Buy now
24 Nov 2015 accounts Annual Accounts 2 Buy now
07 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 May 2015 annual-return Annual Return 4 Buy now
20 Nov 2014 accounts Annual Accounts 2 Buy now
13 Oct 2014 officers Change of particulars for director (Dr Rahul Rohit Doshi) 2 Buy now
13 Oct 2014 officers Change of particulars for director (Bhavna Doshi) 2 Buy now
04 Jun 2014 annual-return Annual Return 4 Buy now
04 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Nov 2013 accounts Annual Accounts 2 Buy now
29 May 2013 annual-return Annual Return 4 Buy now
06 Jun 2012 annual-return Annual Return 4 Buy now
06 Jun 2012 accounts Annual Accounts 2 Buy now
23 Nov 2011 accounts Annual Accounts 2 Buy now
26 May 2011 annual-return Annual Return 4 Buy now
18 Aug 2010 accounts Annual Accounts 2 Buy now
29 Apr 2010 annual-return Annual Return 4 Buy now
09 Feb 2010 officers Appointment of director (Bhavna Doshi) 3 Buy now
09 Feb 2010 officers Termination of appointment of secretary (Rahul Doshi) 2 Buy now
09 Feb 2010 officers Termination of appointment of director (Ashish Parmar) 2 Buy now
21 Jan 2010 accounts Annual Accounts 2 Buy now
01 Apr 2009 annual-return Return made up to 01/04/09; full list of members 4 Buy now
29 Jan 2009 accounts Annual Accounts 2 Buy now
13 Mar 2008 annual-return Return made up to 28/02/08; full list of members 4 Buy now
29 May 2007 accounts Annual Accounts 2 Buy now
20 Mar 2007 annual-return Return made up to 28/02/07; full list of members 7 Buy now
08 Dec 2006 address Registered office changed on 08/12/06 from: unit B6 phoenix industrial estate rosslyn crescent harrow middlesex HA1 2SP 1 Buy now
21 Sep 2006 accounts Annual Accounts 4 Buy now
20 Mar 2006 annual-return Return made up to 28/02/06; full list of members 7 Buy now
10 Jun 2005 accounts Annual Accounts 4 Buy now
10 Mar 2005 annual-return Return made up to 28/02/05; full list of members 7 Buy now
06 Oct 2004 address Registered office changed on 06/10/04 from: the adams suite wormleybury manor church lane broxbourne hertfordshire EN10 7QE 1 Buy now
14 Sep 2004 accounts Annual Accounts 4 Buy now
13 May 2004 accounts Accounting reference date extended from 29/02/04 to 31/03/04 1 Buy now
08 Apr 2004 annual-return Return made up to 28/02/04; full list of members 7 Buy now
03 Oct 2003 officers New director appointed 2 Buy now
03 Oct 2003 officers New secretary appointed;new director appointed 2 Buy now
03 Oct 2003 capital Ad 09/03/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
08 Apr 2003 address Registered office changed on 08/04/03 from: 132A high street hornchurch essex RM12 4UH 1 Buy now
12 Mar 2003 address Registered office changed on 12/03/03 from: 88A tooley street london bridge london SE1 2TF 1 Buy now
12 Mar 2003 officers Secretary resigned 1 Buy now
12 Mar 2003 officers Director resigned 1 Buy now
28 Feb 2003 incorporation Incorporation Company 9 Buy now