- Company Overview for WESTWOOD SMILE CARE LTD (08040505)
- Filing history for WESTWOOD SMILE CARE LTD (08040505)
- People for WESTWOOD SMILE CARE LTD (08040505)
- Charges for WESTWOOD SMILE CARE LTD (08040505)
- More for WESTWOOD SMILE CARE LTD (08040505)
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) |
---|---|---|---|
11 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
17 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jul 2024 | CS01 | Confirmation statement made on 23 April 2024 with no updates | |
16 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 May 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
28 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
05 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
30 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
21 Dec 2016 | TM01 | Termination of appointment of Jamal Johnston as a director on 15 December 2016 | |
21 Dec 2016 | TM01 | Termination of appointment of Jaswinder Singh Dhariwal as a director on 15 December 2016 | |
21 Dec 2016 | MR04 | Satisfaction of charge 080405050001 in full | |
17 Dec 2016 | MR01 | Registration of charge 080405050003, created on 14 December 2016 | |
16 Dec 2016 | MR01 | Registration of charge 080405050002, created on 14 December 2016 | |
15 Dec 2016 | AP01 | Appointment of Dr Amandeep Singh Ruprah as a director on 15 December 2016 | |
15 Dec 2016 | AD01 | Registered office address changed from 24 High Street Slough SL1 1EQ to 29 London Road Slough SL3 7RP on 15 December 2016 |