ALL FOR TEETH LIMITED

Strike Consulting London Ltd Central House Strike Consulting London Ltd Central House, London, N3 1LQ, United Kingdom
StatusDISSOLVED
Company No.07943383
CategoryPrivate Limited Company
Incorporated09 Feb 2012
Age12 years, 3 months, 15 days
JurisdictionEngland Wales
Dissolution31 May 2022
Years1 year, 11 months, 24 days

SUMMARY

ALL FOR TEETH LIMITED is an dissolved private limited company with number 07943383. It was incorporated 12 years, 3 months, 15 days ago, on 09 February 2012 and it was dissolved 1 year, 11 months, 24 days ago, on 31 May 2022. The company address is Strike Consulting London Ltd Central House Strike Consulting London Ltd Central House, London, N3 1LQ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 31 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Address

Type: AD01

New address: Strike Consulting London Ltd Central House 1 Ballards Lane London N3 1LQ

Old address: 236 Railton Road Flat 1, 236 Railton Road London SE24 0JT

Change date: 2018-03-21

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2018

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Csilla Dr Ehreth

Change date: 2018-03-15

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-15

Officer name: Csilla Dr Ehreth

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2015

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Csilla Dr Ehreth

Change date: 2014-12-03

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2015

Action Date: 30 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Csilla Dr Ehreth

Change date: 2015-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 09 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2014

Action Date: 03 Dec 2014

Category: Address

Type: AD01

Old address: 8F Gilbert Place London WC1A 2JD England

Change date: 2014-12-03

New address: 236 Railton Road Flat 1, 236 Railton Road London SE24 0JT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2014

Action Date: 04 Aug 2014

Category: Address

Type: AD01

New address: 8F Gilbert Place London WC1A 2JD

Old address: 2 North Fryerne Yateley Hampshire GU46 7ST

Change date: 2014-08-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 09 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-09

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Feb 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jan 2014

Action Date: 30 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-30

Old address: 53 Vicarage Grove London SE5 7LP England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2014

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Gazette notice compulsary

Date: 28 Jan 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Mar 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 09 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-09

Documents

View document PDF

Incorporation company

Date: 09 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DATA UMBRELLA LIMITED

DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:08413264
Status:ACTIVE
Category:Private Limited Company

INSTALL ARCHIVE LTD.

MARIE LOUISE BARN,ORPINGTON,BR5 4FF

Number:08622201
Status:ACTIVE
Category:Private Limited Company

JANE GRAY EYECARE LIMITED

6 GEORGE STREET,DRIFFIELD,YO25 6RA

Number:09298077
Status:ACTIVE
Category:Private Limited Company

NATURAL OPTIONS NUTRITION LTD.

IMPERIAL HOUSE,THORNTON CLEVELEYS,FY5 4HT

Number:07675219
Status:ACTIVE
Category:Private Limited Company

QURAISHI FILMS LTD

37 CHARLTON HOUSE,BRENTFORD,TW8 0NG

Number:07094668
Status:ACTIVE
Category:Private Limited Company

TAILS & THE UNEXPECTED LIMITED

10 VICTORIA ROAD,VALE OF GLAMORGAN,CF64 3EF

Number:02604603
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source