Woodley Dental Practice Ltd was setup in 2007, it has a status of "Active". The companies directors are listed as Theodorou, Gregory, Dr, Theodorou, Rene, Lindholm, Peter, Dr at Companies House. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THEODOROU, Gregory, Dr | 25 January 2007 | - | 1 |
THEODOROU, Rene | 05 April 2017 | - | 1 |
LINDHOLM, Peter, Dr | 25 January 2007 | 22 May 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 January 2020 | |
AAMD - Amended Accounts | 13 December 2019 | |
AA - Annual Accounts | 31 October 2019 | |
CS01 - N/A | 25 January 2019 | |
AA - Annual Accounts | 02 October 2018 | |
CH03 - Change of particulars for secretary | 09 May 2018 | |
CH01 - Change of particulars for director | 09 May 2018 | |
AA - Annual Accounts | 28 February 2018 | |
AP01 - Appointment of director | 27 February 2018 | |
AR01 - Annual Return | 30 January 2018 | |
AR01 - Annual Return | 30 January 2018 | |
CS01 - N/A | 30 January 2018 | |
CS01 - N/A | 30 January 2018 | |
PSC01 - N/A | 30 January 2018 | |
PSC01 - N/A | 30 January 2018 | |
AA - Annual Accounts | 23 January 2018 | |
DISS40 - Notice of striking-off action discontinued | 02 December 2017 | |
AA - Annual Accounts | 01 December 2017 | |
DISS16(SOAS) - N/A | 23 September 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 September 2015 | |
DISS40 - Notice of striking-off action discontinued | 06 June 2015 | |
AA - Annual Accounts | 05 June 2015 | |
DISS16(SOAS) - N/A | 18 April 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 February 2015 | |
AR01 - Annual Return | 31 March 2014 | |
CH01 - Change of particulars for director | 31 March 2014 | |
MR01 - N/A | 07 February 2014 | |
AD01 - Change of registered office address | 06 November 2013 | |
AA - Annual Accounts | 04 November 2013 | |
MR01 - N/A | 01 August 2013 | |
MR04 - N/A | 01 July 2013 | |
TM01 - Termination of appointment of director | 04 June 2013 | |
TM01 - Termination of appointment of director | 03 June 2013 | |
AR01 - Annual Return | 25 January 2013 | |
AA - Annual Accounts | 31 October 2012 | |
AR01 - Annual Return | 09 February 2012 | |
AA - Annual Accounts | 21 October 2011 | |
AR01 - Annual Return | 14 February 2011 | |
AA - Annual Accounts | 31 October 2010 | |
AR01 - Annual Return | 02 February 2010 | |
AA - Annual Accounts | 10 January 2010 | |
363a - Annual Return | 16 June 2009 | |
287 - Change in situation or address of Registered Office | 08 June 2009 | |
AA - Annual Accounts | 01 December 2008 | |
395 - Particulars of a mortgage or charge | 18 November 2008 | |
363a - Annual Return | 11 June 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 09 June 2008 | |
CERTNM - Change of name certificate | 12 April 2007 | |
288a - Notice of appointment of directors or secretaries | 02 March 2007 | |
288a - Notice of appointment of directors or secretaries | 02 March 2007 | |
288b - Notice of resignation of directors or secretaries | 02 March 2007 | |
288b - Notice of resignation of directors or secretaries | 02 March 2007 | |
NEWINC - New incorporation documents | 25 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 February 2014 | Outstanding |
N/A |
A registered charge | 28 July 2013 | Outstanding |
N/A |
Debenture | 17 November 2008 | Fully Satisfied |
N/A |