- Company Overview for CALEDONIAN DENTAL CARE LIMITED (SC339297)
- Filing history for CALEDONIAN DENTAL CARE LIMITED (SC339297)
- People for CALEDONIAN DENTAL CARE LIMITED (SC339297)
- More for CALEDONIAN DENTAL CARE LIMITED (SC339297)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Nov 2020 | DS01 | Application to strike the company off the register | |
18 Jun 2020 | TM01 | Termination of appointment of Darren James Ivor Milne as a director on 21 May 2020 | |
21 May 2020 | CH01 | Director's details changed for Mr Christopher Ben Cohen on 21 May 2020 | |
21 May 2020 | CH01 | Director's details changed for Dr Rebecca Peta Sadler on 21 May 2020 | |
21 May 2020 | CH01 | Director's details changed for Mr Darren James Ivor Milne on 21 May 2020 | |
21 May 2020 | CH01 | Director's details changed for Dr Mark Howard Hamburger on 21 May 2020 | |
06 May 2020 | AA01 | Current accounting period shortened from 8 November 2020 to 30 September 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
17 Mar 2020 | AP01 | Appointment of Mr Christopher Ben Cohen as a director on 17 March 2020 | |
17 Mar 2020 | TM02 | Termination of appointment of Darren James Ivor Milne as a secretary on 17 March 2020 | |
06 Aug 2019 | AA | Total exemption full accounts made up to 8 November 2018 | |
09 May 2019 | CS01 | Confirmation statement made on 11 March 2019 with updates | |
01 Mar 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 8 November 2018 | |
16 Nov 2018 | AP03 | Appointment of Mr Darren James Ivor Milne as a secretary on 9 November 2018 | |
16 Nov 2018 | AP01 | Appointment of Dr Rebecca Peta Sadler as a director on 9 November 2018 | |
16 Nov 2018 | AP01 | Appointment of Dr Mark Howard Hamburger as a director on 9 November 2018 | |
16 Nov 2018 | AD01 | Registered office address changed from 45 York Place Perth PH2 8EH to 12 Hope Street Edinburgh EH2 4DB on 16 November 2018 | |
16 Nov 2018 | AP01 | Appointment of Mr Darren James Ivor Milne as a director on 9 November 2018 | |
16 Nov 2018 | TM01 | Termination of appointment of Michael San as a director on 9 November 2018 | |
16 Nov 2018 | TM01 | Termination of appointment of John Cockburn as a director on 9 November 2018 | |
16 Nov 2018 | TM02 | Termination of appointment of John Cockburn as a secretary on 9 November 2018 | |
16 Nov 2018 | PSC02 | Notification of Portman Healthcare Limited as a person with significant control on 9 November 2018 | |
16 Nov 2018 | PSC07 | Cessation of Michael San as a person with significant control on 9 November 2018 |