THE CENTRE FOR ADVANCED DENTAL EDUCATION LTD
Company number 06777006
- Company Overview for THE CENTRE FOR ADVANCED DENTAL EDUCATION LTD (06777006)
- Filing history for THE CENTRE FOR ADVANCED DENTAL EDUCATION LTD (06777006)
- People for THE CENTRE FOR ADVANCED DENTAL EDUCATION LTD (06777006)
- More for THE CENTRE FOR ADVANCED DENTAL EDUCATION LTD (06777006)
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
|
|
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
|
|
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
|
|
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
|
|
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 |