About

Registered Number: 06545355
Date of Incorporation: 26/03/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2018 (5 years and 7 months ago)
Registered Address: 6 Pittville Lawn, Cheltenham, Gloucestershire, GL52 2BD,

 

Founded in 2008, The Cosmetic Dental Studio Ltd have registered office in Cheltenham, it's status is listed as "Dissolved". We don't know the number of employees at this business. There are 2 directors listed as Milne, Darren James Ivor, Daly, Antoinette for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MILNE, Darren James Ivor 30 November 2016 - 1
DALY, Antoinette 26 March 2008 30 November 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 26 June 2018
DS01 - Striking off application by a company 14 June 2018
CS01 - N/A 28 March 2018
CH01 - Change of particulars for director 09 November 2017
AA01 - Change of accounting reference date 11 May 2017
AA - Annual Accounts 03 May 2017
CS01 - N/A 19 April 2017
AA01 - Change of accounting reference date 19 January 2017
AP01 - Appointment of director 15 December 2016
AP01 - Appointment of director 15 December 2016
AP01 - Appointment of director 15 December 2016
AP03 - Appointment of secretary 15 December 2016
TM01 - Termination of appointment of director 15 December 2016
TM02 - Termination of appointment of secretary 15 December 2016
AD01 - Change of registered office address 15 December 2016
AA - Annual Accounts 12 September 2016
MR04 - N/A 12 September 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 22 December 2011
AD01 - Change of registered office address 19 October 2011
MG01 - Particulars of a mortgage or charge 23 June 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 22 April 2009
NEWINC - New incorporation documents 26 March 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 14 June 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.