Advanced company searchLink opens in new window

ROBERT SHAW DENTAL CARE LIMITED

Company number 07071682

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)
25 Apr 2024 AD01 Registered office address changed from 16 Salop Road Castle Gate Way Redditch B97 4PS England to 16 Salop Road Redditch B97 4PS on 25 April 2024
22 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with updates
26 Feb 2024 CH01 Director's details changed for Miss Sunena Kaur Sooch on 26 February 2024
26 Feb 2024 AD01 Registered office address changed from Unit 1 Castle Court 2 Castle Gate Way Dudley West Midlands DY1 4RH England to 16 Salop Road Castle Gate Way Redditch B97 4PS on 26 February 2024
07 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
08 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with updates
08 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2023 CS01 Confirmation statement made on 16 October 2022 with no updates
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2022 AA Micro company accounts made up to 31 December 2021
22 Feb 2022 AP01 Appointment of Miss Sunena Kaur Sooch as a director on 18 February 2022
22 Feb 2022 AD01 Registered office address changed from Suite G2 the Business Centre Cardiff House, Cardiff Road Barry Vale of Glamorgan CF63 2AW Wales to Unit 1 Castle Court 2 Castle Gate Way Dudley West Midlands DY1 4RH on 22 February 2022
22 Feb 2022 TM02 Termination of appointment of Fiona Shaw-Roberts as a secretary on 18 February 2022
22 Feb 2022 PSC02 Notification of Redditch Dental Care Ltd as a person with significant control on 18 February 2022
22 Feb 2022 PSC07 Cessation of Robert Henry Shaw as a person with significant control on 18 February 2022
22 Feb 2022 TM01 Termination of appointment of Robert Henry Shaw as a director on 18 February 2022
22 Feb 2022 TM02 Termination of appointment of Fiona Helen Roberts as a secretary on 18 February 2022
22 Feb 2022 MR01 Registration of charge 070716820002, created on 18 February 2022
22 Feb 2022 MR01 Registration of charge 070716820001, created on 18 February 2022
22 Feb 2022 MR01 Registration of charge 070716820003, created on 18 February 2022
01 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 10 October 2016
03 Nov 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
23 Apr 2021 AA Micro company accounts made up to 31 December 2020
02 Nov 2020 AD01 Registered office address changed from Suite F15 the Business Centre Cardiff House, Cardiff Road Barry CF63 2AW Wales to Suite G2 the Business Centre Cardiff House, Cardiff Road Barry Vale of Glamorgan CF63 2AW on 2 November 2020
29 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with no updates