About

Registered Number: 08161966
Date of Incorporation: 30/07/2012 (11 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2019 (4 years and 11 months ago)
Registered Address: Rosehill, New Barn Lane, Cheltenham, Gloucestershire, GL52 3LZ,

 

Established in 2012, Homemill Dental Surgery Ltd are based in Cheltenham in Gloucestershire, it's status in the Companies House registry is set to "Dissolved". The organisation has 2 directors. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MILNE, Darren James Ivor 27 September 2017 - 1
KING, Deborah Louise 30 July 2012 27 September 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 June 2019
CH01 - Change of particulars for director 15 May 2019
CH01 - Change of particulars for director 03 May 2019
AD01 - Change of registered office address 24 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 March 2019
DS01 - Striking off application by a company 11 March 2019
CS01 - N/A 07 August 2018
AA01 - Change of accounting reference date 26 June 2018
AA - Annual Accounts 14 June 2018
CH01 - Change of particulars for director 09 November 2017
AA01 - Change of accounting reference date 09 October 2017
PSC02 - N/A 09 October 2017
PSC07 - N/A 09 October 2017
TM02 - Termination of appointment of secretary 09 October 2017
TM01 - Termination of appointment of director 09 October 2017
TM01 - Termination of appointment of director 09 October 2017
AP03 - Appointment of secretary 09 October 2017
AP01 - Appointment of director 09 October 2017
AP01 - Appointment of director 09 October 2017
AP01 - Appointment of director 09 October 2017
AD01 - Change of registered office address 09 October 2017
CS01 - N/A 11 August 2017
AA - Annual Accounts 12 July 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 13 August 2015
AAMD - Amended Accounts 07 July 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 30 April 2014
AA01 - Change of accounting reference date 30 April 2014
AR01 - Annual Return 23 August 2013
SH01 - Return of Allotment of shares 09 January 2013
AP01 - Appointment of director 17 August 2012
AP01 - Appointment of director 17 August 2012
AP03 - Appointment of secretary 17 August 2012
TM01 - Termination of appointment of director 06 August 2012
NEWINC - New incorporation documents 30 July 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.