MORTIBOYS DENTAL SPA LIMITED

09391632
DEVONSHIRE HOUSE OFFICE 129 WADE ROAD BASINGSTOKE ENGLAND RG24 8PE

Documents

Documents
Date Category Description Pages
14 Nov 2023 gazette Gazette Dissolved Voluntary 1 Buy now
29 Aug 2023 gazette Gazette Notice Voluntary 1 Buy now
22 Aug 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
21 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2023 accounts Annual Accounts 9 Buy now
05 Jan 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 32 Buy now
05 Jan 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
05 Jan 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
28 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2021 accounts Annual Accounts 9 Buy now
10 Dec 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 33 Buy now
10 Dec 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 1 Buy now
10 Dec 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
16 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2021 accounts Annual Accounts 10 Buy now
22 Mar 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/20 29 Buy now
22 Mar 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/20 3 Buy now
22 Mar 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/03/20 2 Buy now
11 Mar 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Feb 2021 accounts Annual Accounts 3 Buy now
02 Feb 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
11 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Nov 2019 accounts Annual Accounts 7 Buy now
13 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Sep 2019 officers Appointment of director (Mr Harpreet Singh Gill) 2 Buy now
13 Sep 2019 officers Appointment of director (Dr Sandip Kaur Dau) 2 Buy now
13 Sep 2019 officers Termination of appointment of director (Marc Norman Mortiboys) 1 Buy now
13 Sep 2019 officers Termination of appointment of secretary (Kim Louise Lawton-Mortiboys) 1 Buy now
13 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2018 accounts Annual Accounts 7 Buy now
21 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 accounts Annual Accounts 7 Buy now
22 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
17 Oct 2016 accounts Annual Accounts 6 Buy now
28 Jan 2016 change-of-name Certificate Change Of Name Company 2 Buy now
28 Jan 2016 change-of-name Change Of Name Request Comments 2 Buy now
28 Jan 2016 change-of-name Change Of Name Notice 2 Buy now
11 Jan 2016 annual-return Annual Return 4 Buy now
07 Dec 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
14 Jul 2015 officers Appointment of director (Dr Marc Mortiboys) 2 Buy now
14 Jul 2015 officers Termination of appointment of director (Ceri John) 1 Buy now
14 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jul 2015 officers Appointment of secretary (Mrs Kim Louise Lawton-Mortiboys) 2 Buy now
15 Jan 2015 incorporation Incorporation Company 26 Buy now