CHANGING FACES DENTISTRY LTD

C/O Redstone Accountancy C/O Redstone Accountancy, Salford, M50 2GL, England
StatusDISSOLVED
Company No.07521468
CategoryPrivate Limited Company
Incorporated08 Feb 2011
Age13 years, 3 months, 7 days
JurisdictionEngland Wales
Dissolution03 Sep 2019
Years4 years, 8 months, 12 days

SUMMARY

CHANGING FACES DENTISTRY LTD is an dissolved private limited company with number 07521468. It was incorporated 13 years, 3 months, 7 days ago, on 08 February 2011 and it was dissolved 4 years, 8 months, 12 days ago, on 03 September 2019. The company address is C/O Redstone Accountancy C/O Redstone Accountancy, Salford, M50 2GL, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2019

Action Date: 20 May 2019

Category: Address

Type: AD01

New address: C/O Redstone Accountancy 28 Kansas Avenue Salford M50 2GL

Change date: 2019-05-20

Old address: C/O Redstone, Suite 307 1 Lowry Plaza the Quays Salford M50 3UB United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Address

Type: AD01

Old address: 6th Floor Blackfriars House Parsonage Manchester M3 2JA

New address: C/O Redstone, Suite 307 1 Lowry Plaza the Quays Salford M50 3UB

Change date: 2018-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-30

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brendan Hudson

Termination date: 2016-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brendan Hudson

Appointment date: 2016-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brendan Hudson

Termination date: 2016-06-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 08 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-08

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-01

Officer name: Mr Marc David Northover

Documents

View document PDF

Change person secretary company with change date

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-03-01

Officer name: Mr Marc David Northover

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 08 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2015

Action Date: 29 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-08-29

Officer name: Mr Brendan Hudson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 10 Nov 2014

Action Date: 08 Feb 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-02-08

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2014

Action Date: 29 Aug 2013

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2013-08-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2014

Action Date: 08 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2013

Action Date: 08 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Nov 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2012-02-29

New date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2012

Action Date: 28 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-28

Old address: , 39 George Road, Edgbaston, Birmingham, West Midlands, B15 1PL, United Kingdom

New address: 6Th Floor Blackfriars House Parsonage Manchester M3 2JA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 08 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-08

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2012

Action Date: 13 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marc David Northover

Change date: 2012-01-13

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Marc David Northover

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pravesh Solanki

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2011

Action Date: 08 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-08

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 08 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A M WARDALL EDUCATION CONSULTANTS LIMITED

41 BROMPTON DRIVE,MAIDENHEAD,SL6 6SP

Number:10065468
Status:ACTIVE
Category:Private Limited Company

CAMBRIA TELECOMS LTD

UNIT 26A CRANFIELD INNOVATION CENTRE,CRANFIELD,MK43 0BT

Number:11669237
Status:ACTIVE
Category:Private Limited Company

IPSWICH INTERNET SERVICES LTD

55 RIVINGTON STREET,LONDON,EC2A 3QA

Number:08353853
Status:ACTIVE
Category:Private Limited Company

PRIME FORCE UK BUSINESS LIMITED

SUITE 4085,LONDON,WC1B 3BQ

Number:07515746
Status:ACTIVE
Category:Private Limited Company

PURE HEALTH AND BEAUTY (CLITHEROE) LIMITED

SUITES 5 & 6 THE PRINTWORKS HEY ROAD,CLITHEROE,BB7 9WB

Number:04640606
Status:ACTIVE
Category:Private Limited Company

SGJ PROPERTIES LIMITED

FITZROY HOUSE,IPSWICH,IP1 3LG

Number:04337656
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