CHANGING FACES DENTISTRY LTD

Company Documents

DateDescription
03/09/193 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/06/1918 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/06/196 June 2019 APPLICATION FOR STRIKING-OFF

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM C/O REDSTONE, SUITE 307 1 LOWRY PLAZA THE QUAYS SALFORD M50 3UB UNITED KINGDOM

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 6TH FLOOR BLACKFRIARS HOUSE PARSONAGE MANCHESTER M3 2JA

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

21/12/1721 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR BRENDAN HUDSON

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR BRENDAN HUDSON

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MR BRENDAN HUDSON

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC DAVID NORTHOVER / 01/03/2016

View Document

01/03/161 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

01/03/161 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MARC DAVID NORTHOVER / 01/03/2016

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MR BRENDAN HUDSON

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/11/1410 November 2014 SECOND FILING WITH MUD 08/02/14 FOR FORM AR01

View Document

26/09/1426 September 2014 29/08/13 STATEMENT OF CAPITAL GBP 102

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/11/126 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

06/11/126 November 2012 CURRSHO FROM 29/02/2012 TO 31/03/2011

View Document

28/09/1228 September 2012 REGISTERED OFFICE CHANGED ON 28/09/2012 FROM, 39 GEORGE ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B15 1PL, UNITED KINGDOM

View Document

04/04/124 April 2012 SECRETARY APPOINTED MR MARC DAVID NORTHOVER

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC DAVID NORTHOVER / 13/01/2012

View Document

04/04/124 April 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/07/1118 July 2011 08/07/11 STATEMENT OF CAPITAL GBP 100

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED PRAVESH SOLANKI

View Document

31/03/1131 March 2011 Annual accounts for year ending 31 Mar 2011

View Accounts

08/02/118 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company