Advanced company searchLink opens in new window

MOAT ROAD DENTAL CARE LIMITED

Company number 06486257

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)
03 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2017 MR04 Satisfaction of charge 064862570004 in full
01 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
31 Jan 2017 CH01 Director's details changed for Dr Mazdak Eyrumlu on 15 July 2016
29 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
23 Jun 2016 AA Audit exemption subsidiary accounts made up to 31 March 2015
23 Jun 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/15
06 Apr 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/15
06 Apr 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/15
18 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2,000
21 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-21
  • GBP 2,000
18 Dec 2014 MR04 Satisfaction of charge 064862570002 in full
18 Dec 2014 MR04 Satisfaction of charge 064862570001 in full
16 Dec 2014 MR04 Satisfaction of charge 064862570003 in full
11 Nov 2014 MR01 Registration of charge 064862570004, created on 5 November 2014
16 Oct 2014 AA Audit exemption subsidiary accounts made up to 31 March 2014
08 Oct 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/14
08 Oct 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/14
08 Oct 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/14
13 Aug 2014 MEM/ARTS Memorandum and Articles of Association
13 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 25/07/2014
04 Aug 2014 MR01 Registration of charge 064862570003
08 Jul 2014 AP01 Appointment of Dr Azad Eyrumlu as a director on 18 April 2014
  • ANNOTATION Date of appointment on the AP01 was removed from the public register on 23RD September 2014 as it was invalid or ineffective.
28 Apr 2014 AP01 Appointment of Dr Azad Eyrumlu as a director on 17 April 2014