QUICK STRAIGHT TEETH SEMINARS LIMITED
Company number 08733027
- Company Overview for QUICK STRAIGHT TEETH SEMINARS LIMITED (08733027)
- Filing history for QUICK STRAIGHT TEETH SEMINARS LIMITED (08733027)
- People for QUICK STRAIGHT TEETH SEMINARS LIMITED (08733027)
- Insolvency for QUICK STRAIGHT TEETH SEMINARS LIMITED (08733027)
- More for QUICK STRAIGHT TEETH SEMINARS LIMITED (08733027)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 8 March 2024 | |
11 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 8 March 2023 | |
21 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
09 Mar 2022 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
13 Oct 2021 | AM10 | Administrator's progress report | |
21 Apr 2021 | AM10 | Administrator's progress report | |
23 Mar 2021 | AM19 | Notice of extension of period of Administration | |
02 Nov 2020 | AM10 | Administrator's progress report | |
07 Sep 2020 | AM02 | Statement of affairs with form AM02SOA | |
16 Jun 2020 | AM06 | Notice of deemed approval of proposals | |
27 May 2020 | AM03 | Statement of administrator's proposal | |
16 Apr 2020 | AD01 | Registered office address changed from 12 Market Street Hebden Bridge West Yorkshire HX7 6AD England to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 16 April 2020 | |
15 Apr 2020 | AM01 | Appointment of an administrator | |
18 Mar 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with updates | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with updates | |
30 Oct 2018 | AD01 | Registered office address changed from Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD to 12 Market Street Hebden Bridge West Yorkshire HX7 6AD on 30 October 2018 | |
30 Oct 2018 | CH01 | Director's details changed for Dr Prem-Pal Singh Sehmi on 1 October 2018 | |
14 Sep 2018 | PSC04 | Change of details for Dr Prem-Pal Singh Sehmi as a person with significant control on 14 September 2018 | |
30 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Nov 2017 | CS01 | Confirmation statement made on 15 October 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates |