- Company Overview for MALPAS DENTAL PRACTICE LIMITED (07267638)
- Filing history for MALPAS DENTAL PRACTICE LIMITED (07267638)
- People for MALPAS DENTAL PRACTICE LIMITED (07267638)
- Charges for MALPAS DENTAL PRACTICE LIMITED (07267638)
- More for MALPAS DENTAL PRACTICE LIMITED (07267638)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Nov 2020 | DS01 | Application to strike the company off the register | |
09 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2020 | TM02 | Termination of appointment of Darren James Ivor Milne as a secretary on 21 May 2020 | |
19 Jun 2020 | TM01 | Termination of appointment of Darren James Ivor Milne as a director on 21 May 2020 | |
19 Jun 2020 | AP01 | Appointment of Mr Christopher Ben Cohen as a director on 21 May 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
22 Aug 2019 | AA01 | Current accounting period extended from 2 September 2019 to 30 September 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with updates | |
30 May 2019 | AA | Total exemption full accounts made up to 3 September 2018 | |
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 GL52 2BD England to Rosehill New Barn Lane Cheltenham Gloucestershire GL52 3LZ on 24 April 2019 | |
01 Oct 2018 | AA01 | Previous accounting period extended from 31 May 2018 to 2 September 2018 | |
10 Sep 2018 | MR04 | Satisfaction of charge 2 in full | |
06 Sep 2018 | AD01 | Registered office address changed from Court House Court Road Bridgend Mid Glamorgan CF31 1BE Wales to 6 Pittville Lawn Cheltenham GL52 2BD on 6 September 2018 | |
06 Sep 2018 | AP01 | Appointment of Dr Rebecca Peta Sadler as a director on 3 September 2018 | |
06 Sep 2018 | AP01 | Appointment of Dr Mark Howard Hamburger as a director on 3 September 2018 | |
06 Sep 2018 | AP03 | Appointment of Mr Darren James Ivor Milne as a secretary on 3 September 2018 | |
06 Sep 2018 | AP01 | Appointment of Mr Darren James Ivor Milne as a director on 3 September 2018 | |
06 Sep 2018 | PSC02 | Notification of Portman Healthcare Limited as a person with significant control on 3 September 2018 | |
06 Sep 2018 | TM01 | Termination of appointment of Keith Paris Morgan as a director on 3 September 2018 | |
06 Sep 2018 | PSC07 | Cessation of Keith Paris Morgan as a person with significant control on 3 September 2018 | |
06 Sep 2018 | PSC07 | Cessation of Deborah Michelle Morgan as a person with significant control on 3 September 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with updates |