Date | Description |
2024-05-10 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/03/2024:LIQ. CASE NO.1 |
2023-06-01 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/03/2023:LIQ. CASE NO.1 |
2022-05-07 |
delete address 368 OLD YORK ROAD LONDON SW18 1SP |
2022-05-07 |
insert address LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EY |
2022-05-07 |
update company_status Active => Liquidation |
2022-05-07 |
update registered_address |
2022-04-01 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2022-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2022 FROM
368 OLD YORK ROAD
LONDON
SW18 1SP |
2022-04-01 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2022-04-01 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-10-29 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/21, NO UPDATES |
2021-04-20 |
delete address 368 Old York Road, Wandsworth, London SW18 1SP |
2021-04-20 |
delete fax 020 8870 7560 |
2021-04-20 |
delete index_pages_linkeddomain medicalwebdesigns.co.uk |
2021-04-20 |
delete phone 020 8870 7560 |
2021-04-20 |
update primary_contact 368 Old York Road
Wandsworth
London SW18 1SP => null |
2021-04-07 |
update num_mort_charges 0 => 1 |
2021-04-07 |
update num_mort_outstanding 0 => 1 |
2021-03-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038229010001 |
2020-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES |
2020-08-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-08-07 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-07-07 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2019-11-20 |
delete source_ip 162.13.61.95 |
2019-11-20 |
insert source_ip 185.249.70.190 |
2019-10-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-10-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-09-26 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES |
2019-08-22 |
update website_status OK => DomainNotFound |
2018-10-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-10-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-08-23 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES |
2017-12-25 |
delete product_pages_linkeddomain opalitesmile.com |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-27 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES |
2017-09-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE JAYNE ASCHERL |
2016-12-19 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-19 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-31 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES |
2015-12-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-12-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-11-05 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-10-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ASCHERL |
2015-10-07 |
update returns_last_madeup_date 2014-08-10 => 2015-08-10 |
2015-10-07 |
update returns_next_due_date 2015-09-07 => 2016-09-07 |
2015-09-02 |
update statutory_documents 10/08/15 FULL LIST |
2015-05-22 |
update website_status FlippedRobots => OK |
2015-05-15 |
update website_status OK => FlippedRobots |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-24 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
update returns_last_madeup_date 2013-08-10 => 2014-08-10 |
2014-10-07 |
update returns_next_due_date 2014-09-07 => 2015-09-07 |
2014-09-10 |
update statutory_documents 10/08/14 FULL LIST |
2014-08-16 |
delete source_ip 31.222.184.229 |
2014-08-16 |
insert source_ip 162.13.61.95 |
2013-10-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-10-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-07 |
update returns_last_madeup_date 2012-08-10 => 2013-08-10 |
2013-10-07 |
update returns_next_due_date 2013-09-07 => 2014-09-07 |
2013-09-28 |
insert product_pages_linkeddomain opalitesmile.com |
2013-09-23 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-09-12 |
update statutory_documents 10/08/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-22 |
delete sic_code 8513 - Dental practice activities |
2013-06-22 |
insert sic_code 32500 - Manufacture of medical and dental instruments and supplies |
2013-06-22 |
update returns_last_madeup_date 2011-08-10 => 2012-08-10 |
2013-06-22 |
update returns_next_due_date 2012-09-07 => 2013-09-07 |
2012-10-17 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-08-14 |
update statutory_documents 10/08/12 FULL LIST |
2011-09-29 |
update statutory_documents DIRECTOR APPOINTED MRS CATHERINE JAYNE ASCHERL |
2011-09-26 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-09-05 |
update statutory_documents 10/08/11 FULL LIST |
2011-09-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES ASCHERL / 05/09/2011 |
2010-09-20 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-08-10 |
update statutory_documents 10/08/10 FULL LIST |
2010-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES VICTOR ASCHERL / 10/08/2010 |
2010-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES ASCHERL / 10/08/2010 |
2010-08-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER JAMES ASCHERL / 10/08/2010 |
2010-08-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER JAMES ASCHERL / 10/08/2010 |
2009-11-10 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-08-12 |
update statutory_documents RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS |
2008-10-21 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-09-30 |
update statutory_documents RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS |
2007-08-13 |
update statutory_documents RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS |
2007-07-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2006-10-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2006-09-07 |
update statutory_documents RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS |
2005-11-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
2005-08-10 |
update statutory_documents RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS |
2004-11-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
2004-08-17 |
update statutory_documents RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS |
2004-01-06 |
update statutory_documents RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS |
2003-10-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
2002-12-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
2002-08-20 |
update statutory_documents RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS |
2001-08-08 |
update statutory_documents £ NC 10000/10100
05/07/01 |
2001-08-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2001-08-08 |
update statutory_documents RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS |
2001-08-08 |
update statutory_documents NC INC ALREADY ADJUSTED 05/07/01 |
2001-06-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/01 |
2000-09-04 |
update statutory_documents RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS |
2000-04-17 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/01/01 |
1999-08-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |