-
QUICK STRAIGHT TEETH SEMINARS LIMITED - Dlp House, 46 Prescott Street, Halifax, West Yorkshire, United Kingdom
Company Information
- Company registration number
- 08733027
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Dlp House
- 46 Prescott Street
- Halifax
- West Yorkshire
- HX1 2QW Dlp House, 46 Prescott Street, Halifax, West Yorkshire, HX1 2QW UK
Management
- Managing Directors
- BHOGAL, Sukhjit Kaur
- SEHMI, Prem-Pal Singh, Dr
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-10-15
- Age Of Company 2013-10-15 10 years
- SIC/NACE
- 86230
Ownership
- Beneficial Owners
- Dr Prem-Pal Singh Sehmi
- Dr Preetpal Singh Bhogal
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2019-12-31
- Last Date: 2018-03-31
- Annual Return
- Due Date: 2020-11-26
- Last Date: 2019-10-15
-
QUICK STRAIGHT TEETH SEMINARS LIMITED Company Description
- QUICK STRAIGHT TEETH SEMINARS LIMITED is a ltd registered in United Kingdom with the Company reg no 08733027. Its current trading status is "live". It was registered 2013-10-15. It has declared SIC or NACE codes as "86230". It has 2 directors It can be contacted at Dlp House .
Get QUICK STRAIGHT TEETH SEMINARS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Quick Straight Teeth Seminars Limited - Dlp House, 46 Prescott Street, Halifax, West Yorkshire, United Kingdom
- 2013-10-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for QUICK STRAIGHT TEETH SEMINARS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-05-07) - LIQ03
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-05-11) - LIQ03
keyboard_arrow_right 2022
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2022-03-09) - AM22
-
liquidation-voluntary-appointment-of-liquidator (2022-03-21) - 600
keyboard_arrow_right 2021
-
liquidation-in-administration-progress-report (2021-10-13) - AM10
-
liquidation-in-administration-extension-of-period (2021-03-23) - AM19
-
liquidation-in-administration-progress-report (2021-04-21) - AM10
keyboard_arrow_right 2020
-
gazette-notice-compulsory (2020-03-10) - GAZ1
-
liquidation-in-administration-proposals (2020-05-27) - AM03
-
change-registered-office-address-company-with-date-old-address-new-address (2020-04-16) - AD01
-
liquidation-in-administration-appointment-of-administrator (2020-04-15) - AM01
-
dissolved-compulsory-strike-off-suspended (2020-03-18) - DISS16(SOAS)
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2020-09-07) - AM02
-
liquidation-in-administration-progress-report (2020-11-02) - AM10
-
liquidation-administration-notice-deemed-approval-of-proposals (2020-06-16) - AM06
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-10-16) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-24) - AA
-
confirmation-statement-with-updates (2018-10-30) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-30) - AD01
-
change-person-director-company-with-change-date (2018-10-30) - CH01
-
change-to-a-person-with-significant-control (2018-09-14) - PSC04
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-30) - AA
-
confirmation-statement-with-updates (2017-11-17) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-22) - AA
-
confirmation-statement-with-updates (2016-11-25) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-22) - AA
-
appoint-person-director-company-with-name-date (2015-12-18) - AP01
-
termination-director-company-with-name-termination-date (2015-12-18) - TM01
-
termination-director-company-with-name-termination-date (2015-07-28) - TM01
-
termination-director-company-with-name-termination-date (2015-02-18) - TM01
-
termination-director-company-with-name-termination-date (2015-02-14) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-09) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-19) - AA
-
appoint-person-director-company-with-name-date (2014-10-21) - AP01
-
change-person-director-company-with-change-date (2014-10-08) - CH01
-
change-account-reference-date-company-previous-shortened (2014-04-02) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-03) - AR01
keyboard_arrow_right 2013
-
incorporation-company (2013-10-15) - NEWINC