- Company Overview for ASHBY DENTAL LIMITED (06281242)
- Filing history for ASHBY DENTAL LIMITED (06281242)
- People for ASHBY DENTAL LIMITED (06281242)
- Charges for ASHBY DENTAL LIMITED (06281242)
- More for ASHBY DENTAL LIMITED (06281242)
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) |
---|---|---|---|
28 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2021 | DS01 | Application to strike the company off the register | |
15 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with updates | |
21 Jan 2021 | AA | Total exemption full accounts made up to 21 January 2020 | |
18 Jun 2020 | TM02 | Termination of appointment of Darren James Ivor Milne as a secretary on 21 May 2020 | |
18 Jun 2020 | TM01 | Termination of appointment of Darren James Ivor Milne as a director on 21 May 2020 | |
18 Jun 2020 | AP01 | Appointment of Mr Christopher Ben Cohen as a director on 21 May 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
19 May 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
20 Feb 2020 | MR04 | Satisfaction of charge 1 in full | |
07 Feb 2020 | AA01 | Previous accounting period shortened from 31 October 2020 to 21 January 2020 | |
29 Jan 2020 | PSC07 | Cessation of Richard John Moon as a person with significant control on 21 January 2020 | |
29 Jan 2020 | PSC07 | Cessation of John Anthony Cooke as a person with significant control on 21 January 2020 | |
29 Jan 2020 | PSC02 | Notification of Portman Healthcare Limited as a person with significant control on 21 January 2020 | |
29 Jan 2020 | TM01 | Termination of appointment of Richard John Moon as a director on 21 January 2020 | |
29 Jan 2020 | TM02 | Termination of appointment of John Anthony Cooke as a secretary on 20 January 2020 | |
29 Jan 2020 | TM01 | Termination of appointment of John Anthony Cooke as a director on 21 January 2020 | |
29 Jan 2020 | AP03 | Appointment of Mr Darren James Ivor Milne as a secretary on 21 January 2020 | |
29 Jan 2020 | AP01 | Appointment of Mr Darren James Ivor Milne as a director on 21 January 2020 | |
29 Jan 2020 | AP01 | Appointment of Dr Rebecca Peta Sadler as a director on 21 January 2020 | |
29 Jan 2020 | AP01 | Appointment of Dr Mark Howard Hamburger as a director on 21 January 2020 | |
29 Jan 2020 | AD01 | Registered office address changed from 16 Deighton Road Wetherby West Yorkshire LS22 7TE to Rosehill New Barn Lane Cheltenham GL52 3LZ on 29 January 2020 | |
25 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
14 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates |