Advanced company searchLink opens in new window

PUTNEY DENTISTS LTD

Company number 09200167

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
11 Nov 2025 AD01 Registered office address changed from C/O Hudson Weir Limited 58 Leman Street London E1 8EU to C/O Coots & Boots Suite 35 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 11 November 2025
30 Sep 2025 WU07 Progress report in a winding up by the court
29 Oct 2024 WU07 Progress report in a winding up by the court
10 Oct 2023 WU07 Progress report in a winding up by the court
30 Jun 2023 WU04 Appointment of a liquidator
08 Jun 2023 AD01 Registered office address changed from C/O Hudson Weir Limited, Third Floor 112 Clerkenwell Road London EC1M 5SA to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 8 June 2023
17 Dec 2022 AD01 Registered office address changed from C/O Re10 Level 1 Devonshire House One Mayfair Place London W1J 8AJ to C/O Hudson Weir Limited, Third Floor 112 Clerkenwell Road London EC1M 5SA on 17 December 2022
24 Aug 2022 AA Unaudited abridged accounts made up to 31 March 2022
09 Aug 2022 AD01 Registered office address changed from 2a Dealtry Road London SW15 6NL England to Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 9 August 2022
09 Aug 2022 WU04 Appointment of a liquidator
02 Aug 2022 COCOMP Order of court to wind up
29 Jul 2022 AD01 Registered office address changed from 246 Woodhouse Road London N12 0RU England to 2a Dealtry Road London SW15 6NL on 29 July 2022
09 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
18 May 2021 AA Unaudited abridged accounts made up to 31 March 2021
18 May 2021 AP03 Appointment of Mrs Zhaleh Khabbazyazdiha as a secretary on 17 May 2021
07 Apr 2021 AA Unaudited abridged accounts made up to 31 March 2020
01 Oct 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
22 Nov 2019 AA Unaudited abridged accounts made up to 31 March 2019
05 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
02 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2019 AA Unaudited abridged accounts made up to 31 March 2018
01 Apr 2019 AD01 Registered office address changed from Unit 44 2-3 Coleridge Gardens Swiss Cottage London NW6 3QH to 246 Woodhouse Road London N12 0RU on 1 April 2019
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with no updates
26 Jan 2018 AA Unaudited abridged accounts made up to 31 March 2017