Advanced company searchLink opens in new window

THE CENTRE FOR ADVANCED DENTAL EDUCATION LTD

Company number 06777006

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)
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
15 Feb 2017 TM01 Termination of appointment of Robert George Mclelland as a director on 2 January 2017
05 Jan 2017 SH01 Statement of capital following an allotment of shares on 19 December 2009
  • GBP 100
09 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
15 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
14 Aug 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
11 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2015 AP01 Appointment of Dr Richard Rahmin Brookshaw as a director on 25 February 2015
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
27 Jun 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
21 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
11 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
10 Apr 2013 AD01 Registered office address changed from 5 Brook House Court Lakeside Road Lymm Cheshire WA13 0GR England on 10 April 2013
10 Apr 2013 CH01 Director's details changed for Mr Robert George Mclelland on 5 April 2013
04 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
08 Nov 2012 AP03 Appointment of Dr Richard Brookshaw as a secretary
16 Jul 2012 TM02 Termination of appointment of Dawn Carragher as a secretary
21 Jun 2012 AD01 Registered office address changed from Charlton House 30 Church Road Lymm Cheshire WA13 0QQ on 21 June 2012
07 Jun 2012 AA Total exemption small company accounts made up to 31 May 2011
02 May 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
02 May 2012 AP01 Appointment of Mrs Georgina Jane Brookshaw as a director
02 May 2012 TM01 Termination of appointment of Richard Brookshaw as a director