- Company Overview for VILLA DENTAL SUITE LIMITED (07988577)
- Filing history for VILLA DENTAL SUITE LIMITED (07988577)
- People for VILLA DENTAL SUITE LIMITED (07988577)
- Charges for VILLA DENTAL SUITE LIMITED (07988577)
- More for VILLA DENTAL SUITE LIMITED (07988577)
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 |