This company is commonly known as Chelsea Dental Ltd. The company was founded 8 years ago and was given the registration number 09646978. The firm's registered office is in LONDON. You can find them at 273 Old Brompton Road, , London, . This company's SIC code is 86230 - Dental practice activities.
Name | : | CHELSEA DENTAL LTD |
---|---|---|
Company Number | : | 09646978 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 2015 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 273 Old Brompton Road, London, England, SW5 9JA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31st Floor, 40 Bank Street, London, E14 5NR | Director | 18 June 2015 | Active |
90, Barlow Moor Road, Didsbury, Manchester, England, M20 2PN | Director | 18 June 2015 | Active |
Dr Amandeep Goma | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1982 |
Nationality | : | British |
Address | : | 31st Floor, 40 Bank Street, London, E14 5NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2023-06-12 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-04-25 | Address | Change registered office address company with date old address new address. | Download |
2022-04-21 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2022-04-13 | Address | Change registered office address company with date old address new address. | Download |
2022-04-13 | Insolvency | Liquidation compulsory winding up order. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-06 | Officers | Change person director company with change date. | Download |
2021-10-06 | Address | Change registered office address company with date old address new address. | Download |
2021-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-18 | Officers | Termination director company with name termination date. | Download |
2020-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.