- Company Overview for BAKER ORAL HEALTH LTD (06135217)
- Filing history for BAKER ORAL HEALTH LTD (06135217)
- People for BAKER ORAL HEALTH LTD (06135217)
- Charges for BAKER ORAL HEALTH LTD (06135217)
- More for BAKER ORAL HEALTH LTD (06135217)
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) |
---|---|---|---|
29 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
11 Apr 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
30 Jun 2016 | AA | Micro company accounts made up to 30 September 2015 | |
30 Jun 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
26 Feb 2016 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2016-02-26
|
|
25 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
10 Feb 2014 | MR01 | Registration of charge 061352170001 | |
11 Dec 2013 | AR01 |
Annual return made up to 2 March 2013 with full list of shareholders
|
|
11 Dec 2013 | AP01 | Appointment of Dr Sarabjeet Oberai as a director | |
06 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
03 Jul 2013 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2012 | AAMD | Amended accounts made up to 31 March 2010 | |
28 Dec 2012 | AAMD | Amended accounts made up to 31 March 2009 | |
28 Dec 2012 | AAMD | Amended accounts made up to 31 March 2008 | |
23 Aug 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2012 | AD01 | Registered office address changed from 68 Crosslands Ave, Norwood Green Southall Middx UB2 5RA on 16 March 2012 | |
27 Feb 2012 | TM01 | Termination of appointment of Diane Baker as a director | |
09 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Jan 2012 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders | |
09 Jan 2012 | AR01 | Annual return made up to 2 March 2010 |