- Company Overview for HORSFORTH SMILE CLINIC LIMITED (08828523)
- Filing history for HORSFORTH SMILE CLINIC LIMITED (08828523)
- People for HORSFORTH SMILE CLINIC LIMITED (08828523)
- Charges for HORSFORTH SMILE CLINIC LIMITED (08828523)
- More for HORSFORTH SMILE CLINIC LIMITED (08828523)
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) |
---|---|---|---|
25 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jan 2025 | AD01 | Registered office address changed from PO Box 4385 08828523 - Companies House Default Address Cardiff CF14 8LH to 2 Town Street Leeds West Yorkshire LS18 4RJ on 22 January 2025 | |
14 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
17 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
17 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2024 | AD02 | Register inspection address has been changed to 2 Town Street Horsforth Leeds LS18 4RJ | |
16 Sep 2024 | RP10 | Address of person with significant control Mr Zafar Khan changed to 08828523 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 16 September 2024 | |
16 Sep 2024 | RP09 | Address of officer Mr Zafar Khan changed to 08828523 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 16 September 2024 | |
16 Sep 2024 | RP05 | Registered office address changed to PO Box 4385, 08828523 - Companies House Default Address, Cardiff, CF14 8LH on 16 September 2024 | |
20 Aug 2024 | AD01 | Registered office address changed from 118 Hentons & Co Northgate, North Street Leeds Yorkshire LS2 7PN United Kingdom to 118 North Street Hentons & Co, Northgate Leeds LS2 7PN on 20 August 2024 | |
20 Aug 2024 | AD01 | Registered office address changed from Northgate North Street Leeds West Yorkshire LS2 7PN England to 118 Hentons & Co Northgate, North Street Leeds Yorkshire LS2 7PN on 20 August 2024 | |
22 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
26 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Apr 2021 | AD01 | Registered office address changed from West Hill House Allerton Hill Chapel Allerton Leeds West Yorkshire LS7 3QB to Northgate North Street Leeds West Yorkshire LS2 7PN on 13 April 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
25 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
23 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |