Advanced company searchLink opens in new window

CHECK MY TEETH LTD

Company number 08795835

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2023 DS01 Application to strike the company off the register
13 May 2022 AA Accounts for a dormant company made up to 30 November 2021
13 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
19 Jun 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
06 Jun 2021 AA Accounts for a dormant company made up to 30 November 2020
20 May 2020 PSC08 Notification of a person with significant control statement
20 May 2020 PSC07 Cessation of Cfs Sectaries Limited as a person with significant control on 18 May 2020
19 May 2020 CS01 Confirmation statement made on 19 May 2020 with updates
19 May 2020 TM01 Termination of appointment of Bryan Thornton as a director on 18 May 2020
18 May 2020 AP01 Appointment of Mr Dmitrii Dudca as a director on 18 May 2020
18 May 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 31 Jardine Way Dunstable Bedfordshire LU54AU on 18 May 2020
18 May 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 18 May 2020
04 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
04 Dec 2019 AA Accounts for a dormant company made up to 30 November 2019
29 Nov 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
10 Dec 2018 PSC02 Notification of Cfs Sectaries Limited as a person with significant control on 10 December 2018
10 Dec 2018 AA Accounts for a dormant company made up to 30 November 2018
10 Dec 2018 PSC01 Notification of Bryan Thornton as a person with significant control on 10 December 2018
10 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with updates
10 Dec 2018 AP01 Appointment of Mr Bryan Thornton as a director on 10 December 2018
07 Dec 2018 PSC07 Cessation of Peter Valaitis as a person with significant control on 29 November 2018
07 Dec 2018 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 7 December 2018
07 Aug 2018 AD01 Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 7 August 2018