MOONLIGHT DENTAL SURGERIES LIMITED
Company number 06630186
- Company Overview for MOONLIGHT DENTAL SURGERIES LIMITED (06630186)
- Filing history for MOONLIGHT DENTAL SURGERIES LIMITED (06630186)
- People for MOONLIGHT DENTAL SURGERIES LIMITED (06630186)
- Charges for MOONLIGHT DENTAL SURGERIES LIMITED (06630186)
- More for MOONLIGHT DENTAL SURGERIES LIMITED (06630186)
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) |
---|---|---|---|
30 Jun 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
30 Jun 2020 | TM01 | Termination of appointment of Harinder Singh Gill as a director on 25 June 2020 | |
25 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
09 Mar 2019 | MR01 | Registration of charge 066301860004, created on 8 March 2019 | |
07 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
25 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
26 Jun 2017 | PSC01 | Notification of Jaswinder Singh Gill as a person with significant control on 6 April 2016 | |
05 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
19 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
30 Apr 2015 | AP01 | Appointment of Dr Harinder Singh Gill as a director on 30 April 2015 | |
22 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
18 Jul 2014 | AD01 | Registered office address changed from Moonlight Lodge Farnham Lane Farnham Royal Slough Berkshire SL2 3RY United Kingdom to Moonlight Lodge Farnham Lane Farnham Royal Slough Buckinghamshire SL2 3RY on 18 July 2014 | |
23 Jun 2014 | MR01 | Registration of charge 066301860003 | |
10 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Jun 2013 | AR01 |
Annual return made up to 25 June 2013 with full list of shareholders
|
|
06 Mar 2013 | AD01 | Registered office address changed from 17 Leeland Mansions Leeland Road London W13 9HE on 6 March 2013 | |
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Jul 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders | |
13 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |