- Company Overview for CASTLE HOUSE DENTAL PRACTICE LTD (SC440813)
- Filing history for CASTLE HOUSE DENTAL PRACTICE LTD (SC440813)
- People for CASTLE HOUSE DENTAL PRACTICE LTD (SC440813)
- Charges for CASTLE HOUSE DENTAL PRACTICE LTD (SC440813)
- More for CASTLE HOUSE DENTAL PRACTICE LTD (SC440813)
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) |
---|---|---|---|
24 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Oct 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
08 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2024 | DS01 | Application to strike the company off the register | |
29 Jan 2024 | CS01 | Confirmation statement made on 1 January 2024 with updates | |
08 Sep 2023 | AA01 | Current accounting period extended from 31 July 2023 to 31 December 2023 | |
19 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
28 Mar 2023 | AA01 | Previous accounting period extended from 30 April 2022 to 31 July 2022 | |
10 Mar 2023 | CS01 | Confirmation statement made on 1 January 2023 with no updates | |
05 Aug 2022 | MR01 | Registration of charge SC4408130003, created on 29 July 2022 | |
27 Jun 2022 | AD01 | Registered office address changed from 154 Hyndland Road Glasgow G12 9HZ Scotland to 20 Blythswood Square Glasgow G2 4BG on 27 June 2022 | |
10 Jun 2022 | MR04 | Satisfaction of charge SC4408130002 in full | |
01 Mar 2022 | CS01 | Confirmation statement made on 1 January 2022 with updates | |
29 Dec 2021 | MR01 | Registration of charge SC4408130002, created on 22 December 2021 | |
23 Dec 2021 | AD01 | Registered office address changed from Castle House Fairways Business Park Inverness IV2 6AA to 154 Hyndland Road Glasgow G12 9HZ on 23 December 2021 | |
23 Dec 2021 | PSC02 | Notification of Sdc Group Limited as a person with significant control on 21 December 2021 | |
23 Dec 2021 | PSC07 | Cessation of Anita Louise Leeming as a person with significant control on 21 December 2021 | |
23 Dec 2021 | PSC07 | Cessation of Kevin Alfred Leeming as a person with significant control on 21 December 2021 | |
23 Dec 2021 | TM01 | Termination of appointment of Kevin Alfred Leeming as a director on 21 December 2021 | |
23 Dec 2021 | TM01 | Termination of appointment of Anita Louise Leeming as a director on 21 December 2021 | |
23 Dec 2021 | AP01 | Appointment of Mr Philip Joseph Friel as a director on 21 December 2021 | |
23 Dec 2021 | AP01 | Appointment of Mr Christopher John Friel as a director on 21 December 2021 | |
12 Nov 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
01 Nov 2021 | MR04 | Satisfaction of charge SC4408130001 in full | |
22 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 |