Tops Dental Care Ltd was founded on 01 April 2008 and are based in Cheltenham. We don't know the number of employees at the company. This organisation has 4 directors listed as Moszczynski, Karen Maxine, Moszczynski, Andrew Stanislaw, Dr, Waterlow Secretaries Limited, Waterlow Nominees Limited in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOSZCZYNSKI, Andrew Stanislaw, Dr | 16 May 2008 | - | 1 |
WATERLOW NOMINEES LIMITED | 01 April 2008 | 01 April 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOSZCZYNSKI, Karen Maxine | 16 May 2008 | - | 1 |
WATERLOW SECRETARIES LIMITED | 01 April 2008 | 01 April 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 19 February 2020 | |
LIQ13 - N/A | 19 November 2019 | |
AD01 - Change of registered office address | 06 February 2019 | |
AA - Annual Accounts | 06 February 2019 | |
AA01 - Change of accounting reference date | 06 February 2019 | |
RESOLUTIONS - N/A | 28 January 2019 | |
LIQ01 - N/A | 28 January 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 January 2019 | |
AA - Annual Accounts | 10 August 2018 | |
MR04 - N/A | 13 April 2018 | |
CS01 - N/A | 05 April 2018 | |
AA - Annual Accounts | 09 November 2017 | |
CS01 - N/A | 05 April 2017 | |
AA - Annual Accounts | 15 November 2016 | |
AR01 - Annual Return | 13 April 2016 | |
AA - Annual Accounts | 18 November 2015 | |
AR01 - Annual Return | 10 April 2015 | |
AA - Annual Accounts | 01 October 2014 | |
AR01 - Annual Return | 11 April 2014 | |
AA - Annual Accounts | 19 August 2013 | |
AR01 - Annual Return | 08 April 2013 | |
AA - Annual Accounts | 01 October 2012 | |
AR01 - Annual Return | 10 April 2012 | |
AA - Annual Accounts | 20 December 2011 | |
AD01 - Change of registered office address | 11 November 2011 | |
MG01 - Particulars of a mortgage or charge | 01 November 2011 | |
AR01 - Annual Return | 05 April 2011 | |
AA - Annual Accounts | 22 December 2010 | |
AD01 - Change of registered office address | 22 July 2010 | |
RESOLUTIONS - N/A | 26 April 2010 | |
AR01 - Annual Return | 07 April 2010 | |
CH01 - Change of particulars for director | 07 April 2010 | |
AA - Annual Accounts | 31 January 2010 | |
AA01 - Change of accounting reference date | 29 January 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 April 2009 | |
363a - Annual Return | 06 April 2009 | |
395 - Particulars of a mortgage or charge | 24 March 2009 | |
CERTNM - Change of name certificate | 13 January 2009 | |
CERTNM - Change of name certificate | 30 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 18 September 2008 | |
288a - Notice of appointment of directors or secretaries | 19 May 2008 | |
288a - Notice of appointment of directors or secretaries | 19 May 2008 | |
288b - Notice of resignation of directors or secretaries | 19 May 2008 | |
288b - Notice of resignation of directors or secretaries | 19 May 2008 | |
288a - Notice of appointment of directors or secretaries | 07 April 2008 | |
288a - Notice of appointment of directors or secretaries | 07 April 2008 | |
288b - Notice of resignation of directors or secretaries | 07 April 2008 | |
288b - Notice of resignation of directors or secretaries | 07 April 2008 | |
NEWINC - New incorporation documents | 01 April 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed of a life policy | 27 October 2011 | Outstanding |
N/A |
Debenture | 17 March 2009 | Fully Satisfied |
N/A |