- Company Overview for HALE DENTAL CLINIC LTD (07099890)
- Filing history for HALE DENTAL CLINIC LTD (07099890)
- People for HALE DENTAL CLINIC LTD (07099890)
- More for HALE DENTAL CLINIC LTD (07099890)
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) |
---|---|---|---|
25 Oct 2018 | PSC04 | Change of details for Dr Richard Rahmin Brookshaw as a person with significant control on 25 October 2018 | |
26 Jan 2018 | AA | Total exemption full accounts made up to 31 January 2017 | |
24 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with no updates | |
31 Oct 2017 | AA01 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 | |
13 Sep 2017 | AD01 | Registered office address changed from C/O Christian Douglass Llp 2 Jordan Street Manchester M15 4PY England to 1 City Road East Manchester M15 4PN on 13 September 2017 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 January 2016 | |
23 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
19 Dec 2016 | TM01 | Termination of appointment of Robert George Mclelland as a director on 19 December 2016 | |
19 Dec 2016 | AP01 | Appointment of Dr Richard Rahmin Brookshaw as a director on 19 December 2016 | |
17 Aug 2016 | AD01 | Registered office address changed from C/O Unit 4 163a Ashley Road Ashley Road Hale Altrincham Cheshire WA15 9SD to C/O Christian Douglass Llp 2 Jordan Street Manchester M15 4PY on 17 August 2016 | |
06 Apr 2016 | AA | Total exemption small company accounts made up to 31 January 2015 | |
16 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jan 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
|
|
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
10 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
13 May 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
10 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
09 Apr 2013 | TM02 | Termination of appointment of Alison Harding as a secretary | |
30 Jan 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
30 Jan 2013 | AD01 | Registered office address changed from 33 Brook Street Knutsford Cheshire WA16 8EB England on 30 January 2013 | |
30 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off |