Advanced company searchLink opens in new window

PADDINGTON STREET PRACTICE LIMITED

Company number 11251485

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)
14 Jan 2025 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2024 TM01 Termination of appointment of Jack Charles Folland as a director on 31 July 2024
30 Oct 2024 TM01 Termination of appointment of Kevin Leslie Gunter as a director on 31 July 2024
30 Oct 2024 TM01 Termination of appointment of Julian Francis Perry as a director on 26 July 2024
30 Oct 2024 AP01 Appointment of Ms Corinne Eleanor Bridgeman as a director on 31 July 2024
30 Oct 2024 AP01 Appointment of Dr Yasmin Anaboussi De Santiago as a director on 26 July 2024
22 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
19 Jan 2024 CH01 Director's details changed for Mr Julian Francis Perry on 17 January 2024
14 Nov 2023 AA01 Previous accounting period extended from 31 March 2023 to 30 September 2023
24 May 2023 TM01 Termination of appointment of Andrew John Harrison as a director on 26 April 2023
24 May 2023 AP01 Appointment of Mr Kevin Leslie Gunter as a director on 26 April 2023
15 May 2023 CS01 Confirmation statement made on 12 March 2023 with updates
15 May 2023 PSC05 Change of details for Smiles and Smiles Limited as a person with significant control on 3 January 2023
15 May 2023 TM01 Termination of appointment of Robin Alan Silvester as a director on 30 April 2022
15 May 2023 TM02 Termination of appointment of Robin Alan Silvester as a secretary on 30 April 2022
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
03 Oct 2022 AD01 Registered office address changed from Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP United Kingdom to 146 Freston Road London W10 6TR on 3 October 2022
08 Sep 2022 AD01 Registered office address changed from 146 Freston Road London W10 6TR England to Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP on 8 September 2022
04 May 2022 AP01 Appointment of Mr Jack Charles Folland as a director on 30 April 2022
04 May 2022 AP01 Appointment of Mr Andrew John Harrison as a director on 30 April 2022
04 May 2022 AP01 Appointment of Mr Julian Francis Perry as a director on 30 April 2022
04 May 2022 PSC02 Notification of Smiles and Smiles Limited as a person with significant control on 30 April 2022
04 May 2022 PSC07 Cessation of Robin Alan Silvester as a person with significant control on 30 April 2022
04 May 2022 PSC07 Cessation of Jacqueline Silvester as a person with significant control on 30 April 2022