KILLAMARSH DENTAL PRACTICE LIMITED

06656512
107 BRIDGE STREET KILLAMARSH SHEFFIELD S21 1AL

Documents

Documents
Date Category Description Pages
07 Oct 2024 accounts Change Account Reference Date Company Previous Extended 1 Buy now
27 Jul 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 Jun 2024 gazette Gazette Notice Compulsory 1 Buy now
19 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2023 mortgage Registration of a charge 81 Buy now
03 May 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
02 May 2023 gazette Gazette Notice Compulsory 1 Buy now
26 Apr 2023 accounts Annual Accounts 3 Buy now
09 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Apr 2022 accounts Annual Accounts 3 Buy now
31 Mar 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
30 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
30 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
13 Oct 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Oct 2021 gazette Gazette Notice Compulsory 1 Buy now
08 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2021 officers Change of particulars for director (Mr Tabarak Sadiq) 2 Buy now
10 Mar 2021 officers Termination of appointment of director (Mihail Alexandru Szabo) 1 Buy now
10 Mar 2021 officers Termination of appointment of secretary (Viorica Diana Alina Szabo) 1 Buy now
10 Mar 2021 officers Appointment of director (Mr David Kostiuk) 2 Buy now
10 Mar 2021 officers Appointment of director (Mr Tabarak Sadiq) 2 Buy now
27 Aug 2020 accounts Annual Accounts 10 Buy now
20 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2019 accounts Annual Accounts 10 Buy now
08 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Aug 2018 capital Return of Allotment of shares 4 Buy now
01 Aug 2018 resolution Resolution 13 Buy now
31 Jul 2018 change-of-constitution Statement Of Companys Objects 2 Buy now
22 Jun 2018 accounts Annual Accounts 9 Buy now
26 Sep 2017 accounts Annual Accounts 9 Buy now
28 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2016 accounts Annual Accounts 8 Buy now
01 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Sep 2015 accounts Annual Accounts 6 Buy now
12 Aug 2015 annual-return Annual Return 4 Buy now
28 Jul 2014 annual-return Annual Return 4 Buy now
03 Jul 2014 accounts Annual Accounts 7 Buy now
04 Dec 2013 accounts Annual Accounts 7 Buy now
01 Aug 2013 annual-return Annual Return 4 Buy now
05 Jan 2013 accounts Annual Accounts 6 Buy now
14 Sep 2012 annual-return Annual Return 4 Buy now
03 Jul 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 5 Buy now
12 Jun 2012 officers Termination of appointment of director (John Skelton) 1 Buy now
12 Jun 2012 officers Termination of appointment of director (Steven Holmes) 1 Buy now
12 Jun 2012 officers Termination of appointment of director (Martin Durgan) 1 Buy now
12 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jun 2012 officers Appointment of secretary (Mrs Viorica Diana Alina Szabo) 2 Buy now
12 Jun 2012 officers Appointment of director (Doctor Mihail Alexandru Szabo) 2 Buy now
09 Jun 2012 mortgage Particulars of a mortgage or charge 6 Buy now
09 Jun 2012 mortgage Particulars of a mortgage or charge 5 Buy now
03 Apr 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Feb 2012 accounts Amended Accounts 6 Buy now
14 Jan 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Jan 2012 accounts Annual Accounts 6 Buy now
10 Jan 2012 gazette Gazette Notice Compulsary 1 Buy now
16 Aug 2011 annual-return Annual Return 5 Buy now
13 Apr 2011 mortgage Particulars of a mortgage or charge 8 Buy now
02 Sep 2010 accounts Annual Accounts 6 Buy now
21 Aug 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Aug 2010 annual-return Annual Return 5 Buy now
20 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jul 2010 gazette Gazette Notice Compulsary 1 Buy now
22 Apr 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
23 Oct 2009 annual-return Annual Return 3 Buy now
23 Oct 2009 officers Appointment of director (Mr John Richard Skelton) 2 Buy now
16 Mar 2009 officers Appointment terminated director philip auger 1 Buy now
16 Mar 2009 address Registered office changed on 16/03/2009 from 68 clarkehouse road sheffield south yorkshire S10 2LJ 1 Buy now
16 Mar 2009 officers Director appointed steven ian holmes 2 Buy now
16 Mar 2009 officers Director appointed martin durgan 2 Buy now
16 Mar 2009 capital Ad 09/03/09-09/03/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
14 Oct 2008 change-of-name Certificate Change Of Name Company 2 Buy now
05 Sep 2008 officers Appointment terminated director ws (directors) LIMITED 1 Buy now
05 Sep 2008 officers Director appointed philip wilfred auger 2 Buy now
25 Jul 2008 incorporation Incorporation Company 14 Buy now