STORE DENTAL CARE LIMITED

07326176
BUPA DENTAL CARE VANTAGE OFFICE PARK OLD GLOUCESTER ROAD, HAMBROOK BRISTOL BS16 1GW

Documents

Documents
Date Category Description Pages
07 Dec 2021 gazette Gazette Dissolved Voluntary 1 Buy now
21 Sep 2021 gazette Gazette Notice Voluntary 1 Buy now
09 Sep 2021 dissolution Dissolution Application Strike Off Company 2 Buy now
28 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jan 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
21 Jan 2021 capital Statement of capital (Section 108) 3 Buy now
21 Jan 2021 insolvency Solvency Statement dated 27/11/20 2 Buy now
21 Jan 2021 resolution Resolution 2 Buy now
24 Sep 2020 officers Appointment of director (Dr Peter Alan Crockard) 2 Buy now
24 Sep 2020 officers Termination of appointment of director (Neil William Banton) 1 Buy now
22 Jun 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
19 Jun 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
05 Jun 2020 accounts Annual Accounts 14 Buy now
05 Jun 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
05 Jun 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 54 Buy now
14 May 2020 officers Appointment of director (Mr Stephen Barter) 2 Buy now
14 May 2020 officers Termination of appointment of director (Patrick Joseph Conway) 1 Buy now
14 Jan 2020 officers Termination of appointment of director (Ian Michael Kelly) 1 Buy now
03 Dec 2019 officers Appointment of director (Gabriela Pueyo Roberts) 2 Buy now
03 Dec 2019 officers Appointment of director (Ms Sarah Louise Ramage) 2 Buy now
03 Dec 2019 officers Appointment of director (Dr Patrick Joseph Conway) 2 Buy now
03 Dec 2019 officers Appointment of director (Dr Neil William Banton) 2 Buy now
03 Dec 2019 officers Termination of appointment of director (Steven John Preddy) 1 Buy now
05 Oct 2019 accounts Annual Accounts 19 Buy now
02 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Mar 2019 address Move Registers To Sail Company With New Address 1 Buy now
28 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Mar 2019 address Change Sail Address Company With New Address 1 Buy now
17 Sep 2018 capital Return of Allotment of shares 3 Buy now
03 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2018 accounts Annual Accounts 22 Buy now
06 Feb 2018 officers Termination of appointment of director (Neil Stephen Barker) 1 Buy now
06 Feb 2018 officers Appointment of director (Mr Jake Stephen Hockley Wright) 2 Buy now
08 Dec 2017 officers Change of particulars for director (Mr Steven John Preddy) 2 Buy now
08 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Dec 2017 officers Change of particulars for director (Mr Ian Michael Kelly) 2 Buy now
08 Dec 2017 officers Change of particulars for director (Mr Neil Stephen Barker) 2 Buy now
08 Dec 2017 officers Change of particulars for corporate secretary (Bupa Secretaries Limited) 1 Buy now
08 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2017 accounts Annual Accounts 22 Buy now
04 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Jan 2017 officers Termination of appointment of director (Lance Christian Knight) 1 Buy now
06 Jan 2017 officers Termination of appointment of director (Ruth Chesmore) 1 Buy now
20 Dec 2016 capital Return of Allotment of shares 3 Buy now
04 Aug 2016 accounts Annual Accounts 24 Buy now
27 Jun 2016 annual-return Annual Return 8 Buy now
30 Jul 2015 annual-return Annual Return 8 Buy now
20 Jul 2015 accounts Annual Accounts 16 Buy now
18 Feb 2015 officers Termination of appointment of director (Brian Louis Franks) 1 Buy now
18 Feb 2015 officers Appointment of director (Mr Ian Michael Kelly) 2 Buy now
18 Feb 2015 officers Appointment of director (Dr Steven John Preddy) 2 Buy now
05 Jan 2015 resolution Resolution 1 Buy now
19 Dec 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Dec 2014 officers Appointment of corporate secretary (Bupa Secretaries Limited) 2 Buy now
05 Sep 2014 accounts Annual Accounts 6 Buy now
08 Aug 2014 annual-return Annual Return 6 Buy now
15 Apr 2014 officers Change of particulars for director (Dr Lance Christian Knight) 3 Buy now
03 Dec 2013 officers Appointment of director (Dr Brian Louis Franks) 2 Buy now
03 Dec 2013 officers Appointment of director (Mrs Ruth Chesmore) 2 Buy now
03 Dec 2013 officers Termination of appointment of director (Trevor Jameson) 1 Buy now
03 Dec 2013 officers Appointment of director (Mr Neil Stephen Barker) 2 Buy now
27 Nov 2013 resolution Resolution 34 Buy now
12 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Nov 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Nov 2013 accounts Annual Accounts 7 Buy now
30 Jul 2013 annual-return Annual Return 4 Buy now
27 Dec 2012 accounts Annual Accounts 5 Buy now
06 Sep 2012 annual-return Annual Return 4 Buy now
04 Jan 2012 accounts Annual Accounts 6 Buy now
22 Dec 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Aug 2011 annual-return Annual Return 4 Buy now
26 Jul 2010 incorporation Incorporation Company 17 Buy now