Download leads from Nexok and grow your business. Find out more

Goodship & Co Dental Associates Limited

Documents

Total Documents30
Total Pages315

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023
21 August 2023Satisfaction of charge 108052730006 in full
21 August 2023Satisfaction of charge 108052730001 in full
30 June 2023Confirmation statement made on 5 June 2023 with updates
24 April 2023Cessation of Joanne Liza Dehal as a person with significant control on 5 February 2019
24 April 2023Change of details for Mr Sukhdave Singh Dehal as a person with significant control on 5 February 2019
24 April 2023Statement of capital following an allotment of shares on 5 February 2019
  • GBP 5,120,002
20 December 2022Total exemption full accounts made up to 31 March 2022
21 June 2022Confirmation statement made on 5 June 2022 with no updates
12 March 2022Total exemption full accounts made up to 31 March 2021
9 June 2021Confirmation statement made on 5 June 2021 with no updates
22 February 2021Total exemption full accounts made up to 31 March 2020
5 June 2020Confirmation statement made on 5 June 2020 with updates
1 May 2020Registration of charge 108052730007, created on 28 April 2020
17 June 2019Confirmation statement made on 5 June 2019 with updates
28 May 2019Accounts for a dormant company made up to 31 March 2019
26 March 2019Current accounting period shortened from 30 June 2019 to 31 March 2019
21 March 2019Change of details for Mr Sukhdave Singh Dehal as a person with significant control on 1 July 2018
21 March 2019Notification of Joanne Liza Dehal as a person with significant control on 1 July 2018
21 March 2019Statement of capital following an allotment of shares on 1 July 2018
  • GBP 2
5 March 2019Accounts for a dormant company made up to 30 June 2018
22 February 2019Particulars of a charge subject to which a property has been acquired / charge code 108052730004
22 February 2019Particulars of a charge subject to which a property has been acquired / charge code 108052730005
22 February 2019Particulars of a charge subject to which a property has been acquired / charge code 108052730006
12 February 2019Registration of charge 108052730003, created on 5 February 2019
12 February 2019Registration of charge 108052730001, created on 5 February 2019
12 February 2019Registration of charge 108052730002, created on 5 February 2019
6 July 2018Confirmation statement made on 5 June 2018 with no updates
6 June 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-06
  • GBP 1
6 June 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-06
  • GBP 1
Sign up now to grow your client base. Plans & Pricing