Advanced company searchLink opens in new window

THE BAY DENTAL PRACTICE LIMITED

Company number 12650421

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)
28 Jan 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2024 TM01 Termination of appointment of Robert Andrew Michael Davidson as a director on 16 August 2024
17 Jul 2024 SOAS(A) Voluntary strike-off action has been suspended
09 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2024 DS01 Application to strike the company off the register
23 Nov 2023 TM01 Termination of appointment of Anna Catherine Sellars as a director on 1 November 2023
06 Oct 2023 AP01 Appointment of Mr Robert Andrew Michael Davidson as a director on 6 October 2023
06 Oct 2023 AP01 Appointment of Mr Paul Mark Davis as a director on 6 October 2023
06 Sep 2023 AA01 Current accounting period extended from 15 July 2023 to 30 September 2023
31 Jul 2023 AA Total exemption full accounts made up to 15 July 2022
05 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
31 May 2023 PSC05 Change of details for Earth Body Products Limited as a person with significant control on 14 April 2023
31 May 2023 PSC05 Change of details for Ballymaconn Limited as a person with significant control on 14 April 2023
18 May 2023 MR04 Satisfaction of charge 126504210001 in full
14 Apr 2023 AP01 Appointment of Anna Catherine Sellars as a director on 13 April 2023
14 Apr 2023 AD01 Registered office address changed from Nicholas House River Front Enfield EN1 3FG England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 14 April 2023
14 Apr 2023 CH01 Director's details changed for Mr Barry Koors Lanesman on 13 April 2023
19 Jan 2023 PSC05 Change of details for Earth Body Products Limited as a person with significant control on 15 July 2022
19 Jan 2023 PSC05 Change of details for Ballymaconn Limited as a person with significant control on 15 July 2022
30 Sep 2022 MR01 Registration of charge 126504210001, created on 26 September 2022
18 Aug 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
25 Jul 2022 MA Memorandum and Articles of Association
21 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jul 2022 AP01 Appointment of Mr Barry Koors Lanesman as a director on 15 July 2022
19 Jul 2022 TM01 Termination of appointment of Dean Christopher Mooney as a director on 15 July 2022