COLOSSEUM DENTAL UK PARTNERSHIPS LIMITED
Company number 07451783
- Company Overview for COLOSSEUM DENTAL UK PARTNERSHIPS LIMITED (07451783)
- Filing history for COLOSSEUM DENTAL UK PARTNERSHIPS LIMITED (07451783)
- People for COLOSSEUM DENTAL UK PARTNERSHIPS LIMITED (07451783)
- Charges for COLOSSEUM DENTAL UK PARTNERSHIPS LIMITED (07451783)
- More for COLOSSEUM DENTAL UK PARTNERSHIPS LIMITED (07451783)
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
|
|
27 Jan 2015 | AR01 |
Annual return made up to 25 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
|
|
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 |