Established in 2009, Stanstead Road Dental Practice Ltd have registered office in Macclesfield, Cheshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Patel, Kunal, Bagben, Bahar, Marjani, Mehryar, Dr, Marjani, Mehryar at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PATEL, Kunal | 30 September 2019 | - | 1 |
BAGBEN, Bahar | 26 March 2009 | 14 December 2010 | 1 |
MARJANI, Mehryar, Dr | 01 April 2019 | 30 September 2019 | 1 |
MARJANI, Mehryar | 28 February 2011 | 14 February 2019 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 01 June 2020 | |
CS01 - N/A | 17 March 2020 | |
AA - Annual Accounts | 30 December 2019 | |
MR01 - N/A | 07 October 2019 | |
AP01 - Appointment of director | 03 October 2019 | |
PSC07 - N/A | 02 October 2019 | |
PSC02 - N/A | 02 October 2019 | |
TM01 - Termination of appointment of director | 02 October 2019 | |
AP01 - Appointment of director | 02 October 2019 | |
AP01 - Appointment of director | 02 October 2019 | |
AD01 - Change of registered office address | 02 October 2019 | |
MR04 - N/A | 27 September 2019 | |
TM01 - Termination of appointment of director | 26 April 2019 | |
AP01 - Appointment of director | 26 April 2019 | |
CS01 - N/A | 28 February 2019 | |
TM01 - Termination of appointment of director | 14 February 2019 | |
AP01 - Appointment of director | 14 February 2019 | |
AA - Annual Accounts | 29 December 2018 | |
CS01 - N/A | 03 April 2018 | |
DISS40 - Notice of striking-off action discontinued | 31 March 2018 | |
AA - Annual Accounts | 30 March 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 March 2018 | |
CS01 - N/A | 13 March 2017 | |
AA - Annual Accounts | 30 December 2016 | |
AR01 - Annual Return | 03 March 2016 | |
AA - Annual Accounts | 21 December 2015 | |
AR01 - Annual Return | 04 March 2015 | |
AA - Annual Accounts | 20 October 2014 | |
AR01 - Annual Return | 03 March 2014 | |
AA - Annual Accounts | 07 October 2013 | |
RESOLUTIONS - N/A | 19 March 2013 | |
AR01 - Annual Return | 01 March 2013 | |
AA - Annual Accounts | 06 October 2012 | |
AR01 - Annual Return | 05 March 2012 | |
AA - Annual Accounts | 04 November 2011 | |
MG01 - Particulars of a mortgage or charge | 15 April 2011 | |
AR01 - Annual Return | 28 February 2011 | |
AP01 - Appointment of director | 28 February 2011 | |
TM01 - Termination of appointment of director | 28 February 2011 | |
CERTNM - Change of name certificate | 05 January 2011 | |
NM06 - Request to seek comments of government department or other specified body on change of name | 05 January 2011 | |
CONNOT - N/A | 05 January 2011 | |
AA - Annual Accounts | 16 December 2010 | |
AP01 - Appointment of director | 14 December 2010 | |
TM01 - Termination of appointment of director | 14 December 2010 | |
AR01 - Annual Return | 26 March 2010 | |
CH01 - Change of particulars for director | 26 March 2010 | |
AD01 - Change of registered office address | 09 October 2009 | |
AD01 - Change of registered office address | 09 October 2009 | |
NEWINC - New incorporation documents | 26 March 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 September 2019 | Outstanding |
N/A |
Debenture | 07 April 2011 | Fully Satisfied |
N/A |