- Company Overview for BASSETT DENTAL PRACTICE LIMITED (06181373)
- Filing history for BASSETT DENTAL PRACTICE LIMITED (06181373)
- People for BASSETT DENTAL PRACTICE LIMITED (06181373)
- Charges for BASSETT DENTAL PRACTICE LIMITED (06181373)
- More for BASSETT DENTAL PRACTICE LIMITED (06181373)
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) |
---|---|---|---|
18 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jan 2025 | CS01 | Confirmation statement made on 16 January 2025 with no updates | |
14 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Nov 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
15 Nov 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2023 | CS01 | Confirmation statement made on 23 October 2023 with no updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 10 October 2022 with no updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with no updates | |
27 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
09 Feb 2021 | AA | Total exemption full accounts made up to 30 November 2019 | |
04 Nov 2020 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
30 Jan 2020 | MR01 | Registration of charge 061813730005, created on 30 January 2020 | |
04 Nov 2019 | CS01 | Confirmation statement made on 10 October 2019 with updates | |
08 Aug 2019 | MR01 | Registration of charge 061813730004, created on 8 August 2019 | |
20 Jul 2019 | MR04 | Satisfaction of charge 1 in full | |
20 Jul 2019 | MR04 | Satisfaction of charge 2 in full | |
09 Jul 2019 | PSC02 | Notification of Jp Facial Aesthetics Limited as a person with significant control on 3 July 2019 | |
09 Jul 2019 | AD01 | Registered office address changed from 65a High Street Stevenage Hertfordshire SG1 3AQ England to 21 Burgess Road Southampton SO16 7AP on 9 July 2019 | |
09 Jul 2019 | AP01 | Appointment of Dr Jinal Patel as a director on 3 July 2019 | |
09 Jul 2019 | TM01 | Termination of appointment of Patricia Webley as a director on 3 July 2019 | |
09 Jul 2019 | PSC07 | Cessation of John James Webley as a person with significant control on 3 July 2019 |