- Company Overview for GLASTONBURY DENTAL SURGERY LIMITED (08735773)
- Filing history for GLASTONBURY DENTAL SURGERY LIMITED (08735773)
- People for GLASTONBURY DENTAL SURGERY LIMITED (08735773)
- More for GLASTONBURY DENTAL SURGERY LIMITED (08735773)
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
|
|
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
|
|
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
|
|
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
|