7 OAKS CARING DENTISTRY LIMITED
Company Documents
| Date | Description |
|---|---|
| 01/04/251 April 2025 | Final Gazette dissolved via voluntary strike-off |
| 01/04/251 April 2025 | Final Gazette dissolved via voluntary strike-off |
| 14/01/2514 January 2025 | First Gazette notice for voluntary strike-off |
| 14/01/2514 January 2025 | First Gazette notice for voluntary strike-off |
| 04/01/254 January 2025 | |
| 04/01/254 January 2025 | |
| 04/01/254 January 2025 | |
| 04/01/254 January 2025 | Audit exemption subsidiary accounts made up to 2024-02-29 |
| 03/01/253 January 2025 | Application to strike the company off the register |
| 23/04/2423 April 2024 | Confirmation statement made on 2024-04-14 with no updates |
| 03/11/233 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 23/10/2323 October 2023 | Previous accounting period shortened from 2023-05-31 to 2023-02-28 |
| 02/05/232 May 2023 | Confirmation statement made on 2023-04-14 with updates |
| 10/03/2310 March 2023 | Total exemption full accounts made up to 2022-05-31 |
| 10/03/2310 March 2023 | Appointment of Mr Harpreet Singh Gill as a director on 2023-02-28 |
| 10/03/2310 March 2023 | Termination of appointment of Miles Stjohn Atkinson as a director on 2023-02-28 |
| 10/03/2310 March 2023 | Registered office address changed from 2nd Floor Grove House 55 Lowlands Road Harrow HA1 3AW England to Devonshire House Office 129 Wade Road Basingstoke RG24 8PE on 2023-03-10 |
| 10/03/2310 March 2023 | Termination of appointment of Andrea Atkinson as a secretary on 2023-02-28 |
| 10/03/2310 March 2023 | Cessation of S'miles Holding Limited as a person with significant control on 2023-02-28 |
| 10/03/2310 March 2023 | Appointment of Sandip Kaur Dau as a director on 2023-02-28 |
| 10/03/2310 March 2023 | Notification of Envisage Dental Uk Limited as a person with significant control on 2023-02-28 |
| 08/03/238 March 2023 | Amended total exemption full accounts made up to 2021-05-31 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 16/12/2116 December 2021 | Total exemption full accounts made up to 2021-05-31 |
| 10/11/2110 November 2021 | Director's details changed for Miles Stjohn Atkinson on 2021-11-10 |
| 10/11/2110 November 2021 | Change of details for S'miles Holding Limited as a person with significant control on 2021-11-10 |
| 10/11/2110 November 2021 | Registered office address changed from 1st Floor Lady Boswell House 42-44 London Road Sevenoaks Kent TN13 1AS to 2nd Floor Grove House 55 Lowlands Road Harrow HA1 3AW on 2021-11-10 |
| 10/11/2110 November 2021 | Registered office address changed from 2nd Floor Grove House 55 Lowlands Road Harrow HA1 3AW England to 2nd Floor Grove House 55 Lowlands Road Harrow HA1 3AW on 2021-11-10 |
| 10/11/2110 November 2021 | Secretary's details changed for Mrs Andrea Atkinson on 2021-11-10 |
| 16/07/2116 July 2021 | Notification of S'miles Holding Limited as a person with significant control on 2021-05-21 |
| 16/07/2116 July 2021 | Confirmation statement made on 2021-07-16 with updates |
| 16/07/2116 July 2021 | Cessation of Miles St John Atkinson as a person with significant control on 2021-05-21 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 01/03/211 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
| 23/09/1923 September 2019 | 31/05/19 UNAUDITED ABRIDGED |
| 03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES |
| 03/06/193 June 2019 | CESSATION OF ANDREA ATKINSON AS A PSC |
| 03/06/193 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA ATKINSON |
| 03/06/193 June 2019 | PSC'S CHANGE OF PARTICULARS / DR MILES ST JOHN ATKINSON / 08/04/2019 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 31/05/1931 May 2019 | 01/03/19 STATEMENT OF CAPITAL GBP 195281 |
| 31/05/1931 May 2019 | REDEMPTION OF SHARES 08/04/2019 |
| 31/05/1931 May 2019 | 08/04/19 STATEMENT OF CAPITAL GBP 100 |
| 31/05/1931 May 2019 | REDEMPTION OF SHARES 01/03/2019 |
| 14/05/1914 May 2019 | SECOND FILED SH01 - 01/07/14 STATEMENT OF CAPITAL GBP 390462 |
| 20/02/1920 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 25/01/1825 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 13/09/1613 September 2016 | 01/07/14 STATEMENT OF CAPITAL GBP 390462 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 27/05/1627 May 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
| 25/01/1625 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 28/05/1528 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MILES STJOHN ATKINSON / 28/05/2015 |
| 27/05/1527 May 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
| 27/05/1427 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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