- Company Overview for OCEAN DENTAL LIMITED (06432784)
- Filing history for OCEAN DENTAL LIMITED (06432784)
- People for OCEAN DENTAL LIMITED (06432784)
- Charges for OCEAN DENTAL LIMITED (06432784)
- More for OCEAN DENTAL LIMITED (06432784)
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 Mar 2022 | PSC07 | Cessation of Nilesh Mahendra Bhatt as a person with significant control on 25 February 2022 | |
09 Mar 2022 | PSC02 | Notification of Portman Healthcare Limited as a person with significant control on 25 February 2022 | |
09 Mar 2022 | AP01 | Appointment of Mr Christopher Ben Cohen as a director on 25 February 2022 | |
09 Mar 2022 | TM01 | Termination of appointment of Romina Gegau as a director on 25 February 2022 | |
09 Mar 2022 | TM01 | Termination of appointment of Nilesh Mahendra Bhatt as a director on 25 February 2022 | |
09 Mar 2022 | AP01 | Appointment of Dr Rebecca Peta Sadler as a director on 25 February 2022 | |
09 Mar 2022 | AP01 | Appointment of Dr Mark Howard Hamburger as a director on 25 February 2022 | |
09 Mar 2022 | AD01 | Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 9 March 2022 | |
03 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 5 September 2021 with no updates | |
04 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates | |
19 Nov 2019 | PSC04 | Change of details for Dr Nilesh Mahendra Bhatt as a person with significant control on 13 November 2019 | |
18 Nov 2019 | PSC04 | Change of details for Dr Nilesh Bhatt as a person with significant control on 13 November 2019 | |
06 Mar 2019 | AD01 | Registered office address changed from 6th Floor Cardinal House St. Marys Parsonage Manchester M3 2LG United Kingdom to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 6 March 2019 | |
15 Nov 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
15 Nov 2018 | PSC04 | Change of details for Dr Nilesh Bhatt as a person with significant control on 1 November 2018 |