Advanced company searchLink opens in new window

GOSPORT SMILE CENTRE LTD

Company number 06447529

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)
04 Jan 2014 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-01-04
  • GBP 2
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
01 May 2013 AD01 Registered office address changed from 49 Northfield Road Barnet Hertfordshire EN4 9DW on 1 May 2013
12 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
12 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
21 Jul 2011 AA Total exemption full accounts made up to 31 December 2010
06 May 2011 AD01 Registered office address changed from Finance House 15 Wilberforce Road Hendon London NW9 6BA on 6 May 2011
10 Dec 2010 AR01 Annual return made up to 7 December 2010 with full list of shareholders
20 May 2010 AA Total exemption small company accounts made up to 31 December 2009
18 Jan 2010 AR01 Annual return made up to 7 December 2009 with full list of shareholders
18 Jan 2010 CH01 Director's details changed for Vijay Raichura on 1 October 2009
15 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
22 Dec 2008 363a Return made up to 07/12/08; full list of members
19 Sep 2008 395 Particulars of a mortgage or charge / charge no: 2
21 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1
03 Jun 2008 88(2) Ad 12/05/08\gbp si 1@1=1\gbp ic 1/2\
23 May 2008 CERTNM Company name changed oakham smile centre LIMITED\certificate issued on 27/05/08
04 Feb 2008 288a New director appointed
04 Feb 2008 288a New secretary appointed
04 Feb 2008 287 Registered office changed on 04/02/08 from: finance house, 15 wilberforce road, hendon london NW9 6BB
07 Dec 2007 288b Secretary resigned
07 Dec 2007 288b Director resigned
07 Dec 2007 NEWINC Incorporation