FINDON DENTAL CARE LIMITED

Lgj House Lgj House, Maldon, CM9 6SH, Essex, England
StatusACTIVE
Company No.05932265
CategoryPrivate Limited Company
Incorporated12 Sep 2006
Age17 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

FINDON DENTAL CARE LIMITED is an active private limited company with number 05932265. It was incorporated 17 years, 7 months, 16 days ago, on 12 September 2006. The company address is Lgj House Lgj House, Maldon, CM9 6SH, Essex, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 10 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-06

Officer name: Mehrnaz Madadi

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2021

Action Date: 03 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-03

Officer name: Mehrnaz Madadi

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2021

Action Date: 03 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fariba Shameli

Termination date: 2021-12-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Nov 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-13

Officer name: Dr Fariba Shameli

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2021

Action Date: 12 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-12

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2021

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2018

Action Date: 18 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Fariba Shameli

Change date: 2018-09-18

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-18

Psc name: Dr Fariba Shameli

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Address

Type: AD01

Old address: 46 Victoria Road Worthing West Sussex BN11 1XE

New address: Lgj House Wycke Hill Maldon Essex CM9 6SH

Change date: 2018-09-18

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 28 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059322650002

Charge creation date: 2016-10-26

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 12 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Certificate change of name company

Date: 17 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed findon dent care LIMITED\certificate issued on 17/04/13

Documents

View document PDF

Legacy

Date: 29 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2012

Action Date: 12 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-12

Documents

View document PDF

Resolution

Date: 27 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 27 Sep 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Feb 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2012

Action Date: 12 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-12

Documents

View document PDF

Gazette notice compulsary

Date: 17 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ozgur Uzum

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2011

Action Date: 05 Apr 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-04-05

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Aug 2011

Action Date: 11 Aug 2011

Category: Address

Type: AD01

Old address: Chantry Lodge, Pyecombe Street Pyecombe Brighton BN45 7EE

Change date: 2011-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2010

Action Date: 12 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-12

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Fariba Shameli

Change date: 2010-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2009

Action Date: 12 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-12

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed ozgur uzum

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary parviz shameli

Documents

View document PDF

Gazette filings brought up to date

Date: 12 May 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Gazette notice compulsary

Date: 17 Feb 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 12 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREA MUNTEAN LTD

8 CAMBRIDGE STREET,LEICESTER,LE3 0JP

Number:11601061
Status:ACTIVE
Category:Private Limited Company

CAPEL PLANT SERVICES LIMITED

CPS HOUSE STEPHENSON ROAD,COLCHESTER,CO4 9QR

Number:01116868
Status:ACTIVE
Category:Private Limited Company

ENERGY CIRCLE MANAGEMENT LIMITED

2ND FLOOR, 9,MANCHESTER,M1 3BE

Number:10033711
Status:ACTIVE
Category:Private Limited Company

GROUP RG LIMITED

DEVONSHIRE HOUSE DEVONSHIRE HOUSE,SUTTON-IN-ASHFIELD,

Number:11729815
Status:ACTIVE
Category:Private Limited Company

H&T DEVELOPMENTS LTD

70 LARKSPUR GARDENS,SOUTHAMPTON,SO45 2QH

Number:09199415
Status:ACTIVE
Category:Private Limited Company

JETTRADE.NO LTD

NPC, 71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU

Number:06727777
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source