Advanced company searchLink opens in new window

GLASTONBURY DENTAL SURGERY LIMITED

Company number 08735773

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)
15 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
09 Dec 2016 AP04 Appointment of Bg Secretary Services Limited as a secretary on 8 December 2016
09 Dec 2016 TM01 Termination of appointment of Taraneh Tabari as a director on 7 December 2016
09 Dec 2016 AP01 Appointment of Mr Simon Barrie Hall as a director on 7 December 2016
08 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
08 Sep 2016 AA Accounts for a dormant company made up to 31 October 2015
08 Sep 2016 AA01 Previous accounting period shortened from 31 October 2016 to 31 March 2016
08 Dec 2015 CERTNM Company name changed legal help for seafarers LIMITED\certificate issued on 08/12/15
  • RES15 ‐ Change company name resolution on 2015-11-30
08 Dec 2015 NM06 Change of name with request to seek comments from relevant body
08 Dec 2015 CONNOT Change of name notice
02 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
01 Dec 2015 AD01 Registered office address changed from C/O Bg Group Unit 1 6 King Street Frome Somerset BA11 1BH United Kingdom to C/O Pds Group 6 6 King Street Frome BA11 1BH on 1 December 2015
30 Nov 2015 AP01 Appointment of Dr Taraneh Tabari as a director on 30 November 2015
30 Nov 2015 TM01 Termination of appointment of Simon Barrie Hall as a director on 30 November 2015
03 Aug 2015 AA Accounts for a dormant company made up to 31 October 2014
24 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
23 Feb 2015 AD01 Registered office address changed from C/O Bg Group Unit 1 6 King Street Frome Somerset BA11 1BH to C/O Bg Group Unit 1 6 King Street Frome Somerset BA11 1BH on 23 February 2015
23 Feb 2015 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
23 Feb 2015 AD01 Registered office address changed from C/O Bg Group Unit G7 Woodside Court Sparkford Somerset BA22 7LH United Kingdom to C/O Bg Group Unit 1 6 King Street Frome Somerset BA11 1BH on 23 February 2015
17 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2014 AD01 Registered office address changed from C/O Bg Group 14 Herbert Road London SE18 3SH England to C/O Bg Group Unit G7 Woodside Court Sparkford Somerset BA22 7LH on 4 November 2014
16 Jun 2014 AD01 Registered office address changed from 53 Burney Street London SE10 8EX United Kingdom on 16 June 2014
17 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted