- Company Overview for STATION HOUSE DENTAL PRACTICE LIMITED (06144847)
- Filing history for STATION HOUSE DENTAL PRACTICE LIMITED (06144847)
- People for STATION HOUSE DENTAL PRACTICE LIMITED (06144847)
- Charges for STATION HOUSE DENTAL PRACTICE LIMITED (06144847)
- More for STATION HOUSE DENTAL PRACTICE LIMITED (06144847)
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) |
---|---|---|---|
09 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Aug 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2021 | DS01 | Application to strike the company off the register | |
12 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
23 Sep 2020 | AA01 | Current accounting period extended from 5 September 2020 to 30 September 2020 | |
04 Sep 2020 | AA | Total exemption full accounts made up to 6 September 2019 | |
19 Jun 2020 | TM02 | Termination of appointment of Darren James Ivor Milne as a secretary on 21 May 2020 | |
19 Jun 2020 | TM01 | Termination of appointment of Darren James Ivor Milne as a director on 21 May 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with updates | |
04 Feb 2020 | TM01 | Termination of appointment of Christopher Ian Saunders as a director on 27 January 2020 | |
04 Feb 2020 | AP01 | Appointment of Mr Christopher Ben Cohen as a director on 27 January 2020 | |
17 Sep 2019 | PSC02 | Notification of Portman Healthcare Limited as a person with significant control on 6 September 2019 | |
17 Sep 2019 | AA01 | Previous accounting period shortened from 31 March 2020 to 5 September 2019 | |
16 Sep 2019 | PSC09 | Withdrawal of a person with significant control statement on 16 September 2019 | |
16 Sep 2019 | TM01 | Termination of appointment of Amanda Dixon as a director on 6 September 2019 | |
16 Sep 2019 | TM01 | Termination of appointment of Paul Dixon as a director on 6 September 2019 | |
16 Sep 2019 | TM01 | Termination of appointment of Megan Patricia Bates as a director on 6 September 2019 | |
16 Sep 2019 | TM01 | Termination of appointment of John Peter Bates as a director on 6 September 2019 | |
16 Sep 2019 | AP03 | Appointment of Mr Darren James Ivor Milne as a secretary on 6 September 2019 | |
16 Sep 2019 | AP01 | Appointment of Mr Christopher Ian Saunders as a director on 6 September 2019 | |
16 Sep 2019 | AP01 | Appointment of Mr Darren James Ivor Milne as a director on 6 September 2019 | |
16 Sep 2019 | AP01 | Appointment of Dr Rebecca Peta Sadler as a director on 6 September 2019 | |
16 Sep 2019 | AP01 | Appointment of Dr Mark Howard Hamburger as a director on 6 September 2019 | |
16 Sep 2019 | AD01 | Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ to Rosehill New Barn Lane Cheltenham GL52 3LZ on 16 September 2019 |