GOLDENACRE DENTAL PRACTICE LIMITED
Company number SC374591
- Company Overview for GOLDENACRE DENTAL PRACTICE LIMITED (SC374591)
- Filing history for GOLDENACRE DENTAL PRACTICE LIMITED (SC374591)
- People for GOLDENACRE DENTAL PRACTICE LIMITED (SC374591)
- More for GOLDENACRE DENTAL PRACTICE LIMITED (SC374591)
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) |
---|---|---|---|
21 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 May 2024 | DS01 | Application to strike the company off the register | |
07 May 2024 | AA01 | Previous accounting period shortened from 13 May 2023 to 12 May 2023 | |
12 Mar 2024 | CS01 | Confirmation statement made on 10 March 2024 with no updates | |
19 Apr 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
08 Feb 2023 | AA | Total exemption full accounts made up to 13 May 2022 | |
19 Dec 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 13 May 2022 | |
23 Jun 2022 | PSC02 | Notification of Clyde Dental Practice Limited as a person with significant control on 13 May 2022 | |
22 Jun 2022 | AD01 | Registered office address changed from 4 Inverleith Gardens Edinburgh EH3 5PU Scotland to 163 Bath Street Glasgow G2 4SQ on 22 June 2022 | |
22 Jun 2022 | AP01 | Appointment of Mr James Ferguson Hall as a director on 13 May 2022 | |
22 Jun 2022 | AP01 | Appointment of Mr Ronald Alexander Robson as a director on 13 May 2022 | |
22 Jun 2022 | TM01 | Termination of appointment of Raymond James Devine as a director on 13 May 2022 | |
22 Jun 2022 | PSC07 | Cessation of Raymond James Devine as a person with significant control on 13 May 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
24 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
01 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 10 March 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Jun 2019 | AD01 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to 4 Inverleith Gardens Edinburgh EH3 5PU on 20 June 2019 | |
20 Jun 2019 | TM02 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 10 June 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with updates | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with updates | |
11 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |