THE COSMETIC DENTAL STUDIO LIMITED

06545355
6 PITTVILLE LAWN CHELTENHAM GLOUCESTERSHIRE GL52 2BD

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
11 Sep 2018 gazette Gazette Dissolved Voluntary 1 Buy now
26 Jun 2018 gazette Gazette Notice Voluntary 1 Buy now
14 Jun 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2017 officers Change of particulars for director (Dr Rebecca Peta Ingledew) 2 Buy now
11 May 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
03 May 2017 accounts Annual Accounts 9 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Jan 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Dec 2016 officers Appointment of director (Dr Mark Howard Hamburger) 2 Buy now
15 Dec 2016 officers Appointment of director (Mr Darren James Ivor Milne) 2 Buy now
15 Dec 2016 officers Appointment of director (Dr Rebecca Peta Ingledew) 2 Buy now
15 Dec 2016 officers Appointment of secretary (Mr Darren James Ivor Milne) 2 Buy now
15 Dec 2016 officers Termination of appointment of director (Thomas Joseph Daly) 1 Buy now
15 Dec 2016 officers Termination of appointment of secretary (Antoinette Daly) 1 Buy now
15 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Sep 2016 accounts Annual Accounts 8 Buy now
12 Sep 2016 mortgage Statement of satisfaction of a charge 1 Buy now
12 May 2016 annual-return Annual Return 4 Buy now
04 Dec 2015 accounts Annual Accounts 8 Buy now
29 Apr 2015 annual-return Annual Return 4 Buy now
30 Sep 2014 accounts Annual Accounts 8 Buy now
03 Apr 2014 annual-return Annual Return 4 Buy now
30 Sep 2013 accounts Annual Accounts 15 Buy now
10 May 2013 annual-return Annual Return 4 Buy now
19 Nov 2012 accounts Annual Accounts 6 Buy now
11 May 2012 annual-return Annual Return 4 Buy now
22 Dec 2011 accounts Annual Accounts 4 Buy now
19 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jun 2011 mortgage Particulars of a mortgage or charge 5 Buy now
04 May 2011 annual-return Annual Return 4 Buy now
28 Jan 2011 accounts Annual Accounts 4 Buy now
09 Apr 2010 annual-return Annual Return 4 Buy now
09 Apr 2010 officers Change of particulars for director (Mr Thomas Joseph Daly) 2 Buy now
26 Jan 2010 accounts Annual Accounts 2 Buy now
22 Apr 2009 annual-return Return made up to 26/03/09; full list of members 3 Buy now
26 Mar 2008 incorporation Incorporation Company 15 Buy now