THE LONDON CENTRE FOR COSMETIC DENTISTRY LIMITED

06903736
ROSEHILL NEW BARN LANE CHELTENHAM UNITED KINGDOM GL52 3LZ

Documents

Documents
Date Category Description Pages
24 Sep 2024 gazette Gazette Dissolved Voluntary 1 Buy now
16 Aug 2024 officers Termination of appointment of director (Robert Andrew Michael Davidson) 1 Buy now
09 Jul 2024 gazette Gazette Notice Voluntary 1 Buy now
28 Jun 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
23 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2023 officers Termination of appointment of director (Anna Catherine Sellars) 1 Buy now
06 Oct 2023 officers Appointment of director (Mr Robert Andrew Michael Davidson) 2 Buy now
06 Oct 2023 officers Appointment of director (Mr Paul Mark Davis) 2 Buy now
10 Jul 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
14 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2023 officers Appointment of director (Anna Catherine Sellars) 2 Buy now
14 Apr 2023 officers Termination of appointment of director (Michael Brent Zurowski) 1 Buy now
14 Apr 2023 officers Change of particulars for director (Mr Barry Koors Lanesman) 2 Buy now
22 Dec 2022 accounts Annual Accounts 10 Buy now
22 Dec 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 42 Buy now
22 Dec 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
22 Dec 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
14 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
14 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
14 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
07 Oct 2022 officers Change of particulars for director (Mr Michael Brent Zurowski) 2 Buy now
03 Oct 2022 mortgage Registration of a charge 105 Buy now
17 Jun 2022 mortgage Registration of a charge 114 Buy now
16 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2021 accounts Annual Accounts 11 Buy now
02 Dec 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 42 Buy now
02 Dec 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
02 Dec 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 1 Buy now
01 Dec 2021 mortgage Registration of a charge 105 Buy now
21 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Nov 2020 accounts Annual Accounts 11 Buy now
23 Nov 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/20 43 Buy now
23 Nov 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/03/20 1 Buy now
23 Nov 2020 other Audit exemption statement of guarantee by parent company for period ending 31/03/20 3 Buy now
27 May 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jan 2020 accounts Annual Accounts 11 Buy now
07 Jan 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/19 40 Buy now
07 Jan 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/03/19 1 Buy now
07 Jan 2020 other Audit exemption statement of guarantee by parent company for period ending 31/03/19 3 Buy now
27 Dec 2019 mortgage Statement of satisfaction of a charge 4 Buy now
23 Dec 2019 mortgage Registration of a charge 103 Buy now
19 Dec 2019 resolution Resolution 11 Buy now
03 Dec 2019 officers Termination of appointment of director (Rahul Rohit Doshi) 1 Buy now
03 Dec 2019 officers Termination of appointment of director (Bhavna Doshi) 1 Buy now
03 Dec 2019 officers Appointment of director (Mr Michael Brent Zurowski) 2 Buy now
17 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Dec 2018 accounts Annual Accounts 12 Buy now
01 Nov 2018 officers Appointment of director (Mr Barry Koors Lanesman) 2 Buy now
11 Sep 2018 resolution Resolution 11 Buy now
07 Sep 2018 mortgage Registration of a charge 81 Buy now
15 Aug 2018 officers Termination of appointment of director (Mervyn Druian) 1 Buy now
28 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Nov 2017 officers Appointment of director (Mrs Bhavna Doshi) 2 Buy now
28 Nov 2017 officers Appointment of director (Mr Rahul Rohit Doshi) 2 Buy now
28 Nov 2017 officers Termination of appointment of director (Kenneth Anthony Spektor) 1 Buy now
08 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Sep 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
31 Jul 2017 accounts Annual Accounts 12 Buy now
19 Jun 2017 officers Change of particulars for director (Dr Mervyn Druian) 2 Buy now
02 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jul 2016 accounts Annual Accounts 8 Buy now
18 May 2016 annual-return Annual Return 6 Buy now
25 Nov 2015 accounts Annual Accounts 8 Buy now
29 May 2015 annual-return Annual Return 6 Buy now
11 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2014 accounts Annual Accounts 7 Buy now
20 May 2014 annual-return Annual Return 6 Buy now
09 Oct 2013 accounts Annual Accounts 7 Buy now
21 May 2013 annual-return Annual Return 6 Buy now
17 Dec 2012 accounts Annual Accounts 7 Buy now
27 Sep 2012 change-of-name Certificate Change Of Name Company 2 Buy now
19 Sep 2012 change-of-name Change Of Name Request Comments 2 Buy now
19 Sep 2012 change-of-name Change Of Name Notice 2 Buy now
18 May 2012 annual-return Annual Return 6 Buy now
04 Jan 2012 accounts Annual Accounts 7 Buy now
31 May 2011 annual-return Annual Return 6 Buy now
01 Nov 2010 accounts Annual Accounts 5 Buy now
21 May 2010 annual-return Annual Return 6 Buy now
06 Oct 2009 accounts Change Account Reference Date Company Current Shortened 1 Buy now
09 Jun 2009 address Location of register of members (non legible) 1 Buy now
05 Jun 2009 capital Ad 13/05/09-13/05/09\gbp si 50@1=50\gbp ic 50/100\ 2 Buy now
05 Jun 2009 accounts Accounting reference date extended from 31/05/2010 to 30/06/2010 1 Buy now
13 May 2009 incorporation Incorporation Company 12 Buy now