This company is commonly known as Natureza Dental Practice Ltd. The company was founded 11 years ago and was given the registration number 08441722. The firm's registered office is in HOVE. You can find them at Curtis House, 34 Third Avenue, Hove, . This company's SIC code is 86230 - Dental practice activities.
Name | : | NATUREZA DENTAL PRACTICE LTD |
---|---|---|
Company Number | : | 08441722 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Curtis House, 34 Third Avenue, Hove, England, BN3 2PD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT | Director | 22 October 2019 | Active |
271 Railton Road, Herne Hill, United Kingdom, SE24 0LY | Director | 31 August 2018 | Active |
9, Portland Road, South Norwood, London, United Kingdom, SE25 4UF | Director | 12 March 2013 | Active |
Meraki Dental Aesthetics Limited | ||
Notified on | : | 22 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1a City Gate, 185 Dyke Road, Hove, United Kingdom, BN3 1TL |
Nature of control | : |
|
Dr Jose Carlos Nunes Lage | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | Portuguese |
Country of residence | : | England |
Address | : | Progress House, 404 Brighton Road, South Croydon, England, CR2 6AN |
Nature of control | : |
|
Ms Leonilde Da Silva Lage | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | 271 Railton Road, Herne Hill, United Kingdom, SE24 0LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-10 | Resolution | Resolution. | Download |
2023-12-07 | Address | Change registered office address company with date old address new address. | Download |
2023-12-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-12-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-02 | Accounts | Change account reference date company previous extended. | Download |
2021-06-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-18 | Address | Change registered office address company with date old address new address. | Download |
2021-06-18 | Address | Change registered office address company with date old address new address. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Officers | Change person director company with change date. | Download |
2020-09-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-21 | Accounts | Change account reference date company previous shortened. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-12 | Address | Change registered office address company with date old address new address. | Download |
2019-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-24 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-10-22 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.