Advanced company searchLink opens in new window

COLOSSEUM DENTAL UK PARTNERSHIPS LIMITED

Company number 07451783

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)
04 Jan 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/17
03 Jan 2018 CS01 Confirmation statement made on 25 December 2017 with updates
02 Jan 2018 PSC07 Cessation of Mazdak Eyrumlu as a person with significant control on 21 April 2017
07 Aug 2017 AA Audit exemption subsidiary accounts made up to 31 March 2016
07 Aug 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/03/16
07 Aug 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/16
07 Aug 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/16
03 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2017 TM01 Termination of appointment of Mazdak Eyrumlu as a director on 21 April 2017
26 Apr 2017 TM01 Termination of appointment of Azad Eyrumlu as a director on 21 April 2017
26 Apr 2017 AP01 Appointment of Mr Gregor Grant as a director on 21 April 2017
26 Apr 2017 AP01 Appointment of Peter Keegans as a director on 21 April 2017
24 Apr 2017 MR04 Satisfaction of charge 074517830022 in full
20 Apr 2017 MR04 Satisfaction of charge 074517830014 in full
04 Jan 2017 CS01 Confirmation statement made on 25 December 2016 with updates
03 Jan 2017 CH01 Director's details changed for Dr Mazdak Eyrumlu on 15 July 2016
29 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
18 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
23 Feb 2016 AR01 Annual return made up to 25 December 2015 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
27 Jan 2015 AR01 Annual return made up to 25 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
18 Dec 2014 MR04 Satisfaction of charge 1 in full
18 Dec 2014 MR04 Satisfaction of charge 074517830008 in full
18 Dec 2014 MR04 Satisfaction of charge 074517830013 in full
18 Dec 2014 MR04 Satisfaction of charge 2 in full