CLIVE ZANE LIMITED

07495784
BUPA DENTAL CARE VANTAGE OFFICE PARK OLD GLOUCESTER ROAD, HAMBROOK BRISTOL BS16 1GW

Documents

Documents
Date Category Description Pages
02 Jul 2019 gazette Gazette Dissolved Voluntary 1 Buy now
16 Apr 2019 gazette Gazette Notice Voluntary 1 Buy now
04 Apr 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Feb 2019 officers Appointment of director (Gabriela Pueyo Roberts) 2 Buy now
17 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2018 officers Termination of appointment of director (Catherine Elizabeth Barton) 1 Buy now
21 Sep 2018 officers Termination of appointment of director (Edward Joseph Coyle) 1 Buy now
21 Sep 2018 officers Appointment of director (Dr Steven John Preddy) 2 Buy now
12 Jun 2018 accounts Annual Accounts 11 Buy now
12 Jun 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 48 Buy now
12 Jun 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
12 Jun 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
03 May 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 48 Buy now
03 May 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
03 May 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
05 Mar 2018 officers Appointment of director (Ms Catherine Elizabeth Barton) 2 Buy now
28 Feb 2018 officers Termination of appointment of director (David Jon Leatherbarrow) 1 Buy now
30 Jan 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
22 Dec 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
08 Dec 2017 officers Change of particulars for corporate secretary (Bupa Secretaries Limited) 1 Buy now
08 Dec 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
27 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Sep 2017 accounts Annual Accounts 16 Buy now
11 Sep 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/17 44 Buy now
11 Sep 2017 other Audit exemption statement of guarantee by parent company for period ending 31/03/17 3 Buy now
11 Sep 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/03/17 1 Buy now
14 Jul 2017 officers Appointment of director (Mr Jake Stephen Hockley Wright) 2 Buy now
14 Jul 2017 officers Termination of appointment of director (Julian Francis Perry) 1 Buy now
14 Jul 2017 officers Termination of appointment of director (Jordi Gonzalez) 1 Buy now
14 Jul 2017 officers Termination of appointment of director (Justinian Joseph Ash) 1 Buy now
09 Jun 2017 officers Change of particulars for director (Mr David Jon Leatherbarrow) 2 Buy now
08 May 2017 officers Appointment of corporate secretary (Bupa Secretaries Limited) 2 Buy now
08 May 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
05 May 2017 officers Termination of appointment of secretary (Oasis Healthcare Limited) 1 Buy now
05 May 2017 officers Change of particulars for director (Dr Edward Joseph Coyle) 2 Buy now
20 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Dec 2016 address Move Registers To Sail Company With New Address 1 Buy now
29 Dec 2016 address Change Sail Address Company With New Address 1 Buy now
22 Nov 2016 accounts Annual Accounts 20 Buy now
22 Nov 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/16 58 Buy now
22 Nov 2016 other Notice of agreement to exemption from audit of accounts for period ending 31/03/16 1 Buy now
22 Nov 2016 other Audit exemption statement of guarantee by parent company for period ending 31/03/16 3 Buy now
04 Aug 2016 resolution Resolution 15 Buy now
28 Jan 2016 annual-return Annual Return 6 Buy now
25 Jan 2016 change-of-constitution Statement Of Companys Objects 3 Buy now
25 Jan 2016 resolution Resolution 25 Buy now
21 Jan 2016 document-replacement Second Filing Of Form With Form Type 4 Buy now
21 Jan 2016 document-replacement Second Filing Of Form With Form Type 4 Buy now
19 Jan 2016 officers Change of particulars for director (Dr Ian David Wood) 2 Buy now
19 Jan 2016 officers Change of particulars for director (Dr Julian Francis Perry) 2 Buy now
19 Jan 2016 officers Change of particulars for director (Mr David Jon Leatherbarrow) 2 Buy now
19 Jan 2016 officers Change of particulars for director (Mr Jordi Gonzalez) 2 Buy now
19 Jan 2016 officers Change of particulars for director (Dr Edward Joseph Coyle) 2 Buy now
19 Jan 2016 officers Change of particulars for director (Dr Robin James Bryant) 2 Buy now
13 Jan 2016 officers Appointment of director (Mr Justinian Joseph Ash) 2 Buy now
11 Jan 2016 officers Termination of appointment of secretary (Yvonne Gerda Zane) 2 Buy now
11 Jan 2016 officers Termination of appointment of director (Clive Ian Zane) 2 Buy now
11 Jan 2016 officers Appointment of corporate secretary (Oasis Healthcare Limited) 2 Buy now
11 Jan 2016 officers Appointment of director (Dr Edward Joseph Coyle) 2 Buy now
11 Jan 2016 officers Appointment of director (Mr Jordi Gonzalez) 2 Buy now
11 Jan 2016 officers Appointment of director (Dr Robin James Bryant) 2 Buy now
11 Jan 2016 officers Appointment of director (Dr Ian David Wood) 2 Buy now
11 Jan 2016 officers Appointment of director (Mr David Jon Leatherbarrow) 2 Buy now
11 Jan 2016 officers Appointment of director (Dr Julian Francis Perry) 2 Buy now
11 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Dec 2015 accounts Annual Accounts 8 Buy now
13 Apr 2015 accounts Amended Accounts 7 Buy now
05 Feb 2015 annual-return Annual Return 4 Buy now
02 Dec 2014 accounts Annual Accounts 8 Buy now
28 Feb 2014 annual-return Annual Return 4 Buy now
21 Nov 2013 accounts Annual Accounts 8 Buy now
11 Feb 2013 annual-return Annual Return 3 Buy now
11 Feb 2013 officers Change of particulars for secretary (Mrs Yvonne Gerda Zane) 1 Buy now
10 Dec 2012 accounts Annual Accounts 6 Buy now
09 Feb 2012 officers Change of particulars for secretary 2 Buy now
09 Feb 2012 officers Change of particulars for director (Mr Clive Ian Zane) 2 Buy now
09 Feb 2012 annual-return Annual Return 3 Buy now
08 Feb 2012 officers Change of particulars for secretary 1 Buy now
24 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 May 2011 accounts Annual Accounts 2 Buy now
21 Apr 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Jan 2011 incorporation Incorporation Company 23 Buy now