C D ROSSER DENTAL PRACTICE LTD
Company Documents
| Date | Description |
|---|---|
| 06/08/246 August 2024 | Final Gazette dissolved via voluntary strike-off |
| 21/05/2421 May 2024 | First Gazette notice for voluntary strike-off |
| 21/05/2421 May 2024 | First Gazette notice for voluntary strike-off |
| 10/05/2410 May 2024 | Application to strike the company off the register |
| 05/03/245 March 2024 | Confirmation statement made on 2024-03-04 with no updates |
| 15/12/2315 December 2023 | |
| 15/12/2315 December 2023 | Audit exemption subsidiary accounts made up to 2023-03-31 |
| 15/12/2315 December 2023 | |
| 15/12/2315 December 2023 | |
| 23/06/2323 June 2023 | Previous accounting period shortened from 2023-04-30 to 2023-03-31 |
| 06/06/236 June 2023 | Total exemption full accounts made up to 2022-04-27 |
| 22/03/2322 March 2023 | Confirmation statement made on 2023-03-04 with updates |
| 28/04/2228 April 2022 | Registered office address changed from The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ United Kingdom to Devonshire House Office 129 Wade Road Basingstoke RG24 8PE on 2022-04-28 |
| 28/04/2228 April 2022 | Termination of appointment of Nicki Rosser as a secretary on 2022-04-27 |
| 27/04/2227 April 2022 | Annual accounts for year ending 27 Apr 2022 |
| 04/04/224 April 2022 | Confirmation statement made on 2022-03-04 with no updates |
| 19/01/2219 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 20/01/2120 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
| 20/01/2020 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES |
| 12/11/1812 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES |
| 12/01/1812 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
| 23/02/1723 February 2017 | REGISTERED OFFICE CHANGED ON 23/02/2017 FROM 3 NORTHUMBERLAND BUILDINGS BATH SOMERSET BA1 2JB |
| 03/10/163 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 18/03/1618 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
| 02/10/152 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 27/03/1527 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
| 23/01/1523 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 20/06/1420 June 2014 | REGISTERED OFFICE CHANGED ON 20/06/2014 FROM 29 GAY STREET BATH BA1 2NT |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 21/03/1421 March 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 11/04/1311 April 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
| 26/11/1226 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 04/05/124 May 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
| 20/12/1120 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 04/03/114 March 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
| 30/11/1030 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 15/03/1015 March 2010 | Annual return made up to 4 March 2010 with full list of shareholders |
| 15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID ROSSER / 01/10/2009 |
| 29/12/0929 December 2009 | PREVEXT FROM 31/03/2009 TO 30/04/2009 |
| 29/12/0929 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
| 10/03/0910 March 2009 | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS |
| 04/03/084 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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