Advanced company searchLink opens in new window

EASTWOOD CLINIC LIMITED

Company number 07277366

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)
19 Oct 2018 TM01 Termination of appointment of Harshitkumar Viryashchandra Shah as a director on 28 September 2018
28 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
10 Sep 2018 AP01 Appointment of Mr Harshitkumar Viryashchandra Shah as a director on 1 August 2018
07 Aug 2018 TM01 Termination of appointment of Peter Keegans as a director on 17 July 2018
07 Aug 2018 AP01 Appointment of Mr Philip Buergin as a director on 17 July 2018
10 Jul 2018 TM01 Termination of appointment of Gregor Grant as a director on 29 June 2018
31 May 2018 CS01 Confirmation statement made on 29 May 2018 with updates
29 May 2018 PSC05 Change of details for Southern Dental Limited as a person with significant control on 9 April 2018
05 Feb 2018 AA01 Previous accounting period shortened from 30 March 2018 to 31 December 2017
11 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
07 Jul 2017 AA Accounts for a dormant company made up to 30 March 2016
23 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
03 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2017 TM01 Termination of appointment of Mazdak Eyrumlu as a director on 21 April 2017
25 Apr 2017 TM01 Termination of appointment of Azad Eyrumlu as a director on 21 April 2017
25 Apr 2017 AP01 Appointment of Peter Keegans as a director on 21 April 2017
25 Apr 2017 AP01 Appointment of Mr Gregor Grant as a director on 21 April 2017
29 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
04 Oct 2016 CH01 Director's details changed for Dr Mazdak Eyrumlu on 15 July 2016
29 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
20 Jun 2016 AA Accounts for a dormant company made up to 31 March 2015
11 Nov 2015 CERTNM Company name changed hayes dental care LTD\certificate issued on 11/11/15
  • RES15 ‐ Change company name resolution on 2015-10-30
11 Nov 2015 CONNOT Change of name notice
02 Jul 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1