Advanced company searchLink opens in new window

ASHBY DENTAL LIMITED

Company number 06281242

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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