- Company Overview for CHURCH ROAD DENTAL PRACTICE LIMITED (06460945)
- Filing history for CHURCH ROAD DENTAL PRACTICE LIMITED (06460945)
- People for CHURCH ROAD DENTAL PRACTICE LIMITED (06460945)
- Charges for CHURCH ROAD DENTAL PRACTICE LIMITED (06460945)
- More for CHURCH ROAD DENTAL PRACTICE LIMITED (06460945)
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) |
---|---|---|---|
29 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Aug 2019 | DS01 | Application to strike the company off the register | |
15 May 2019 | CH01 | Director's details changed for Dr Mark Howard Hamburger on 6 May 2019 | |
24 Apr 2019 | AD01 | Registered office address changed from 6 Pittville Lawn Cheltenham Gloucestershire GL52 2BD England to Rosehill New Barn Lane Cheltenham Gloucestershire GL52 3LZ on 24 April 2019 | |
18 Feb 2019 | AA01 | Current accounting period extended from 7 June 2019 to 30 September 2019 | |
14 Jan 2019 | AA | Total exemption full accounts made up to 7 June 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 24 December 2018 with updates | |
09 Oct 2018 | AA01 | Previous accounting period shortened from 31 March 2019 to 7 June 2018 | |
08 Jun 2018 | TM01 | Termination of appointment of Paul Redstone as a director on 8 June 2018 | |
08 Jun 2018 | TM02 | Termination of appointment of Paula Redstone as a secretary on 8 June 2018 | |
08 Jun 2018 | AP03 | Appointment of Mr Darren James Ivor Milne as a secretary on 8 June 2018 | |
08 Jun 2018 | AP01 | Appointment of Mr Christopher Ian Saunders as a director on 8 June 2018 | |
08 Jun 2018 | AP01 | Appointment of Mr Darren James Ivor Milne as a director on 8 June 2018 | |
08 Jun 2018 | AP01 | Appointment of Dr Rebecca Peta Sadler as a director on 8 June 2018 | |
08 Jun 2018 | AP01 | Appointment of Dr Mark Howard Hamburger as a director on 8 June 2018 | |
08 Jun 2018 | PSC02 | Notification of Portman Healthcare Limited as a person with significant control on 8 June 2018 | |
08 Jun 2018 | PSC07 | Cessation of Paul Redstone as a person with significant control on 8 June 2018 | |
08 Jun 2018 | AD01 | Registered office address changed from 85 Church Road Hove East Sussex BN3 2BB to 6 Pittville Lawn Cheltenham Gloucestershire GL52 2BD on 8 June 2018 | |
14 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 May 2018 | MR04 | Satisfaction of charge 1 in full | |
08 May 2018 | MR04 | Satisfaction of charge 2 in full | |
12 Jan 2018 | CS01 | Confirmation statement made on 24 December 2017 with no updates | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 24 December 2016 with updates |