Advanced company searchLink opens in new window

VILLA DENTAL SUITE LIMITED

Company number 07988577

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)
28 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2021 DS01 Application to strike the company off the register
23 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
05 Jan 2021 AA01 Previous accounting period extended from 16 January 2020 to 30 September 2020
29 Oct 2020 AA Total exemption full accounts made up to 17 January 2020
19 Jun 2020 TM01 Termination of appointment of Darren James Ivor Milne as a director on 21 May 2020
16 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with updates
16 Mar 2020 AP01 Appointment of Mr Christopher Ben Cohen as a director on 16 March 2020
16 Mar 2020 TM02 Termination of appointment of Darren James Ivor Milne as a secretary on 16 March 2020
29 Jan 2020 AA01 Previous accounting period shortened from 31 March 2020 to 16 January 2020
28 Jan 2020 PSC07 Cessation of Stephen Richard Woolley as a person with significant control on 17 January 2020
28 Jan 2020 PSC07 Cessation of Julie Woolley as a person with significant control on 17 January 2020
28 Jan 2020 PSC02 Notification of Portman Healthcare Limited as a person with significant control on 17 January 2020
28 Jan 2020 TM01 Termination of appointment of Stephen Richard Woolley as a director on 17 January 2020
28 Jan 2020 TM02 Termination of appointment of Julie Woolley as a secretary on 17 January 2020
28 Jan 2020 AP03 Appointment of Mr Darren James Ivor Milne as a secretary on 17 January 2020
28 Jan 2020 AP01 Appointment of Mr Darren James Ivor Milne as a director on 17 January 2020
28 Jan 2020 AP01 Appointment of Dr Rebecca Peta Sadler as a director on 17 January 2020
28 Jan 2020 AD01 Registered office address changed from 2 Priestthorpe Lane Bingley BD16 4ED to Rosehill New Barn Lane Cheltenham GL52 3LZ on 28 January 2020
28 Jan 2020 AP01 Appointment of Dr Mark Howard Hamburger as a director on 17 January 2020
03 Dec 2019 MR04 Satisfaction of charge 1 in full
04 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
23 Nov 2018 CH03 Secretary's details changed for Mrs Julie Terry on 22 November 2018