ALL FOR TEETH LIMITED
Status | DISSOLVED |
Company No. | 07943383 |
Category | Private Limited Company |
Incorporated | 09 Feb 2012 |
Age | 12 years, 3 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 31 May 2022 |
Years | 1 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
Dissolution application strike off company
Date: 08 Mar 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 01 Feb 2014
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Some Companies
DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX
Number: | 08413264 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARIE LOUISE BARN,ORPINGTON,BR5 4FF
Number: | 08622201 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |