Company NameStomatologica Services Ltd
DirectorPatricia Ann Petrou
Company StatusActive
Company Number08604927
CategoryPrivate Limited Company
Incorporation Date10 July 2013(10 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMs Patricia Ann Petrou
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS

Location

Registered AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts29 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 December

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

15 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
7 February 2023Unaudited abridged accounts made up to 30 December 2021 (9 pages)
21 December 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
15 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
15 January 2022Compulsory strike-off action has been discontinued (1 page)
14 January 2022Unaudited abridged accounts made up to 31 December 2020 (9 pages)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
22 September 2021Previous accounting period extended from 24 December 2020 to 31 December 2020 (1 page)
21 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
21 December 2020Unaudited abridged accounts made up to 24 December 2019 (9 pages)
29 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 24 December 2018 (10 pages)
20 December 2019Previous accounting period shortened from 25 December 2018 to 24 December 2018 (1 page)
26 October 2019Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Herts EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 26 October 2019 (1 page)
26 October 2019Director's details changed for Ms Patricia Ann Petrou on 23 September 2019 (2 pages)
23 September 2019Previous accounting period shortened from 26 December 2018 to 25 December 2018 (1 page)
19 July 2019Total exemption full accounts made up to 26 December 2017 (10 pages)
18 June 2019Compulsory strike-off action has been discontinued (1 page)
15 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
27 December 2018Current accounting period shortened from 27 December 2017 to 26 December 2017 (1 page)
28 September 2018Previous accounting period shortened from 28 December 2017 to 27 December 2017 (1 page)
9 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
8 May 2018Total exemption small company accounts made up to 28 December 2016 (8 pages)
27 December 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
27 December 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
11 November 2017Compulsory strike-off action has been discontinued (1 page)
11 November 2017Compulsory strike-off action has been discontinued (1 page)
9 November 2017Notification of a person with significant control statement (2 pages)
9 November 2017Notification of a person with significant control statement (2 pages)
9 November 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
29 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
12 September 2017Director's details changed for Ms Patricia Ann Petrou on 4 September 2017 (2 pages)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017Director's details changed for Ms Patricia Ann Petrou on 4 September 2017 (2 pages)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
15 December 2016Total exemption small company accounts made up to 30 December 2015 (8 pages)
15 December 2016Total exemption small company accounts made up to 30 December 2015 (8 pages)
28 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
28 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • EUR 1,000
(3 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • EUR 1,000
(3 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • EUR 1,000
(3 pages)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • EUR 1,000
(3 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
15 September 2014Annual return made up to 10 July 2014 with a full list of shareholders (3 pages)
15 September 2014Director's details changed for Ms Patricia Ann Petrou on 10 July 2014 (2 pages)
15 September 2014Annual return made up to 10 July 2014 with a full list of shareholders (3 pages)
15 September 2014Director's details changed for Ms Patricia Ann Petrou on 10 July 2014 (2 pages)
17 March 2014Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page)
17 March 2014Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page)
10 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
10 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
10 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)