- Company Overview for 7 OAKS CARING DENTISTRY LIMITED (09057376)
- Filing history for 7 OAKS CARING DENTISTRY LIMITED (09057376)
- People for 7 OAKS CARING DENTISTRY LIMITED (09057376)
- More for 7 OAKS CARING DENTISTRY LIMITED (09057376)
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) |
---|---|---|---|
14 Jan 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2025 | AA | Audit exemption subsidiary accounts made up to 29 February 2024 | |
04 Jan 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/02/24 | |
04 Jan 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/02/24 | |
04 Jan 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/02/24 | |
03 Jan 2025 | DS01 | Application to strike the company off the register | |
23 Apr 2024 | CS01 | Confirmation statement made on 14 April 2024 with no updates | |
03 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
23 Oct 2023 | AA01 | Previous accounting period shortened from 31 May 2023 to 28 February 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 14 April 2023 with updates | |
10 Mar 2023 | TM01 | Termination of appointment of Miles Stjohn Atkinson as a director on 28 February 2023 | |
10 Mar 2023 | TM02 | Termination of appointment of Andrea Atkinson as a secretary on 28 February 2023 | |
10 Mar 2023 | AP01 | Appointment of Sandip Kaur Dau as a director on 28 February 2023 | |
10 Mar 2023 | AP01 | Appointment of Mr Harpreet Singh Gill as a director on 28 February 2023 | |
10 Mar 2023 | PSC02 | Notification of Envisage Dental Uk Limited as a person with significant control on 28 February 2023 | |
10 Mar 2023 | PSC07 | Cessation of S'miles Holding Limited as a person with significant control on 28 February 2023 | |
10 Mar 2023 | AD01 | Registered office address changed from 2nd Floor Grove House 55 Lowlands Road Harrow HA1 3AW England to Devonshire House Office 129 Wade Road Basingstoke RG24 8PE on 10 March 2023 | |
10 Mar 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
08 Mar 2023 | AAMD | Amended total exemption full accounts made up to 31 May 2021 | |
14 Apr 2022 | CS01 | Confirmation statement made on 14 April 2022 with no updates | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
10 Nov 2021 | CH01 | Director's details changed for Miles Stjohn Atkinson on 10 November 2021 | |
10 Nov 2021 | CH03 | Secretary's details changed for Mrs Andrea Atkinson on 10 November 2021 | |
10 Nov 2021 | PSC05 | Change of details for S'miles Holding Limited as a person with significant control on 10 November 2021 | |
10 Nov 2021 | AD01 | Registered office address changed from 2nd Floor Grove House 55 Lowlands Road Harrow HA1 3AW England to 2nd Floor Grove House 55 Lowlands Road Harrow HA1 3AW on 10 November 2021 |