Esthetic Smiles Ltd was officially closed on 2022-10-18.
Esthetic Smiles was a private limited company that was situated at Flat 4, Heworth Green, York, YO31 7TQ, ENGLAND. Its net worth was estimated to be approximately 7369 pounds, while the fixed assets the company owned amounted to 0 pounds. The company (incorporated on 2016-10-21) was run by 1 director.
Director Thomas P. who was appointed on 21 October 2016.
The company was officially categorised as "other business support service activities not elsewhere classified" (82990).
The last confirmation statement was sent on 2021-10-20 and last time the accounts were sent was on 31 October 2021.
Esthetic Smiles Ltd Address / Contact
Office Address
Flat 4
Office Address2
Heworth Green
Town
York
Post code
YO31 7TQ
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10440317
Date of Incorporation
Fri, 21st Oct 2016
Date of Dissolution
Tue, 18th Oct 2022
Industry
Other business support service activities not elsewhere classified
End of financial Year
31st October
Company age
6 years old
Account next due date
Mon, 31st Jul 2023
Account last made up date
Sun, 31st Oct 2021
Next confirmation statement due date
Thu, 3rd Nov 2022
Last confirmation statement dated
Wed, 20th Oct 2021
Company staff
Thomas P.
Position: Director
Appointed: 21 October 2016
People with significant control
Thomas P.
Notified on
21 October 2016
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2017-10-31
2018-10-31
2019-10-31
2020-10-31
2021-10-31
Net Worth
7 369
Balance Sheet
Current Assets
16 979
23 699
23 921
4 477
485
Net Assets Liabilities
7 369
14 370
13 899
2 130
2 443
Cash Bank In Hand
989
Debtors
15 990
Net Assets Liabilities Including Pension Asset Liability
First Gazette notice for voluntary strike-off
filed on: 2nd, August 2022
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 2nd, August 2022
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 22nd, July 2022
dissolution
Free Download
(1 page)
AA
Micro company accounts made up to 31st October 2021
filed on: 13th, April 2022
accounts
Free Download
(3 pages)
CS01
Confirmation statement with no updates 20th October 2021
filed on: 3rd, November 2021
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 31st October 2020
filed on: 31st, July 2021
accounts
Free Download
(3 pages)
CS01
Confirmation statement with no updates 20th October 2020
filed on: 2nd, November 2020
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 31st October 2019
filed on: 13th, January 2020
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 20th October 2019
filed on: 30th, October 2019
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 31st October 2018
filed on: 20th, December 2018
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 20th October 2018
filed on: 22nd, October 2018
confirmation statement
Free Download
(3 pages)
AD01
Address change date: 23rd February 2018. New Address: Flat 4 Heworth Green York YO31 7TQ. Previous address: Flat 6 96 Heworth Green York YO31 7TQ England
filed on: 23rd, February 2018
address
Free Download
(1 page)
AA
Micro company accounts made up to 31st October 2017
filed on: 23rd, February 2018
accounts
Free Download
(2 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 17th, February 2018
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 20th October 2017
filed on: 14th, February 2018
confirmation statement
Free Download
(3 pages)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 9th, January 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.