COOMBE DENTAL CARE LIMITED: Filings
Overview
| Company Name | COOMBE DENTAL CARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07213947 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for COOMBE DENTAL CARE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Termination of appointment of Robert Andrew Michael Davidson as a director on Aug 16, 2024 | 1 pages | TM01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Apr 05, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Anna Catherine Sellars as a director on Nov 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Robert Andrew Michael Davidson as a director on Oct 06, 2023 | 2 pages | AP01 | ||
Appointment of Mr Paul Mark Davis as a director on Oct 06, 2023 | 2 pages | AP01 | ||
Current accounting period extended from Mar 31, 2023 to Sep 30, 2023 | 1 pages | AA01 | ||
Change of details for Dentex Practices Limited as a person with significant control on Apr 14, 2023 | 2 pages | PSC05 | ||
Satisfaction of charge 072139470008 in full | 1 pages | MR04 | ||
Termination of appointment of Moore Nhc Trust Corporation Limited as a secretary on Apr 13, 2023 | 1 pages | TM02 | ||
Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3FG England to Rosehill New Barn Lane Cheltenham GL52 3LZ on Apr 14, 2023 | 1 pages | AD01 | ||
Appointment of Anna Catherine Sellars as a director on Apr 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of Michael Brent Zurowski as a director on Apr 13, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr Barry Koors Lanesman on Apr 13, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Apr 05, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 9 pages | AA | ||
legacy | 42 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Satisfaction of charge 072139470005 in full | 1 pages | MR04 | ||
Satisfaction of charge 072139470006 in full | 1 pages | MR04 | ||
Satisfaction of charge 072139470007 in full | 1 pages | MR04 | ||
Director's details changed for Mr Michael Brent Zurowski on Sep 27, 2022 | 2 pages | CH01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0