CENTRE FOR DENTISTRY LIMITED

07772459
11C KINGSMEAD SQUARE BATH BA1 2AB

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
09 Oct 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
07 Dec 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
14 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Oct 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
29 Sep 2021 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 27 Buy now
09 Jul 2021 insolvency Liquidation In Administration Progress Report 24 Buy now
02 Jun 2021 insolvency Liquidation In Administration Extension Of Period 3 Buy now
05 Jan 2021 insolvency Liquidation In Administration Progress Report 22 Buy now
23 Sep 2020 insolvency Liquidation In Administration Result Creditors Meeting 5 Buy now
03 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Jun 2020 insolvency Liquidation In Administration Proposals 39 Buy now
12 Jun 2020 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
19 May 2020 mortgage Registration of a charge 44 Buy now
18 Sep 2019 accounts Annual Accounts 23 Buy now
16 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Nov 2018 officers Appointment of director (Amanda Hudson) 2 Buy now
15 Nov 2018 officers Appointment of director (Dr Cathal Patrick Hayes) 2 Buy now
05 Nov 2018 accounts Annual Accounts 25 Buy now
25 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jul 2018 officers Change of particulars for corporate secretary (Hyde Company Secretaries Ltd) 1 Buy now
16 May 2018 resolution Resolution 1 Buy now
25 Jan 2018 capital Return of Allotment of shares 4 Buy now
11 Jan 2018 officers Termination of appointment of director (Emma Louise Haywood) 1 Buy now
28 Nov 2017 accounts Annual Accounts 25 Buy now
21 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2017 officers Termination of appointment of director (Jennifer Andrews) 1 Buy now
23 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jan 2017 accounts Annual Accounts 25 Buy now
13 Dec 2016 officers Termination of appointment of director (Deborah Bowers) 1 Buy now
03 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
19 Sep 2016 officers Termination of appointment of director (Philip Christopher Evans) 1 Buy now
25 Feb 2016 officers Appointment of director (Emma Louise Haywood) 2 Buy now
25 Feb 2016 officers Appointment of director (Dr Omer Metin Mustafa) 2 Buy now
25 Feb 2016 officers Appointment of director (Dr Chetan Dinubhai Mistry) 2 Buy now
05 Jan 2016 officers Appointment of director (Deborah Bowers) 2 Buy now
05 Jan 2016 officers Termination of appointment of director (Stuart Michael Ray) 1 Buy now
17 Dec 2015 officers Appointment of director (Mr Philip Christopher Evans) 2 Buy now
28 Oct 2015 accounts Annual Accounts 8 Buy now
24 Sep 2015 annual-return Annual Return 5 Buy now
17 Nov 2014 capital Notice of cancellation of shares 4 Buy now
17 Nov 2014 resolution Resolution 2 Buy now
17 Nov 2014 capital Return of purchase of own shares 3 Buy now
29 Oct 2014 capital Return of purchase of own shares 3 Buy now
21 Oct 2014 capital Notice of cancellation of shares 4 Buy now
21 Oct 2014 resolution Resolution 2 Buy now
01 Oct 2014 annual-return Annual Return 5 Buy now
01 Oct 2014 officers Appointment of director (Jennifer Andrews) 2 Buy now
29 Sep 2014 accounts Annual Accounts 4 Buy now
11 Sep 2014 officers Appointment of director (Dr Stuart Michael Ray) 2 Buy now
10 Sep 2014 officers Termination of appointment of director (Patricia Parkes Langley) 1 Buy now
10 Sep 2014 officers Termination of appointment of director (Richard Acheson Williams Flanagan) 1 Buy now
27 Jan 2014 officers Change of particulars for director (Lisa Margaret Flanagan) 2 Buy now
02 Oct 2013 annual-return Annual Return 4 Buy now
11 Jul 2013 resolution Resolution 41 Buy now
12 Jun 2013 accounts Annual Accounts 3 Buy now
26 Sep 2012 annual-return Annual Return 4 Buy now
26 Sep 2012 officers Change of particulars for corporate secretary (Hyde Company Secretaries Ltd) 2 Buy now
29 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jan 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Nov 2011 officers Appointment of director (Mrs Patricia Parkes Langley) 2 Buy now
13 Oct 2011 officers Termination of appointment of director (Christopher Potts) 1 Buy now
12 Oct 2011 officers Termination of appointment of director (Dominick Flanagan) 1 Buy now
11 Oct 2011 capital Return of Allotment of shares 4 Buy now
11 Oct 2011 officers Appointment of corporate secretary (Hyde Company Secretaries Ltd) 3 Buy now
11 Oct 2011 officers Appointment of director (Dominick James Trevelyn Flanagan) 3 Buy now
11 Oct 2011 officers Appointment of director (Lisa Margaret Flanagan) 3 Buy now
11 Oct 2011 officers Appointment of director (Mr Christopher Potts) 2 Buy now
11 Oct 2011 officers Appointment of director (Dr Richard Acheson Williams Flanagan) 2 Buy now
15 Sep 2011 officers Termination of appointment of director (Laurence Adams) 1 Buy now
13 Sep 2011 incorporation Incorporation Company 45 Buy now