PADDINGTON DENTAL PARTNERSHIP LIMITED

28 Sherborne Avenue 28 Sherborne Avenue, Southall, UB2 4HX, Middlesex
StatusACTIVE
Company No.07532003
CategoryPrivate Limited Company
Incorporated16 Feb 2011
Age13 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

PADDINGTON DENTAL PARTNERSHIP LIMITED is an active private limited company with number 07532003. It was incorporated 13 years, 4 months, 18 days ago, on 16 February 2011. The company address is 28 Sherborne Avenue 28 Sherborne Avenue, Southall, UB2 4HX, Middlesex.



Company Fillings

Confirmation statement with no updates

Date: 28 Feb 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2022

Action Date: 22 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pavitraj Singh Pandher

Cessation date: 2021-08-22

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2021

Action Date: 21 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pavitraj Singh Pandher

Termination date: 2021-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2021

Action Date: 23 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Baksish Singh Sidhu

Appointment date: 2021-05-23

Documents

View document PDF

Change account reference date company previous extended

Date: 10 May 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA01

Made up date: 2020-08-31

New date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Change person secretary company with change date

Date: 10 Mar 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-01-14

Officer name: Dr Amanpali Kaur Pandher

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075320030004

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2014

Action Date: 16 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-16

Documents

View document PDF

Change account reference date company current extended

Date: 20 Feb 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2013-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Legacy

Date: 01 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2012

Action Date: 19 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-19

Officer name: Dr Pauitraj Singh Pandher

Documents

View document PDF

Legacy

Date: 23 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 15 Aug 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2012

Action Date: 25 Jun 2012

Category: Capital

Type: SH01

Date: 2012-06-25

Capital : 500 GBP

Documents

View document PDF

Termination director company with name

Date: 31 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Baksish Sidhu

Documents

View document PDF

Termination director company with name

Date: 31 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanpali Pandher

Documents

View document PDF

Certificate change of name company

Date: 10 Jul 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hayes dental practice LIMITED\certificate issued on 10/07/12

Documents

View document PDF

Change of name notice

Date: 10 Jul 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Pauitraj Singh Pandher

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2012

Action Date: 16 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-16

Documents

View document PDF

Legacy

Date: 11 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 16 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EKN SOLUTIONS LIMITED

3 LOVETT WAY,LONDON,NW10 0UJ

Number:11108955
Status:ACTIVE
Category:Private Limited Company

GSPM LIMITED

116 DUKE STREET,LIVERPOOL,L1 5JW

Number:10798368
Status:ACTIVE
Category:Private Limited Company

HOTSPUR CAPITAL PARTNERS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10858818
Status:ACTIVE
Category:Private Limited Company

SHIVAAY FAST FOODS LIMITED

156 ABERCYNON ROAD,ABERCYNON,CF45 4ND

Number:10629540
Status:ACTIVE
Category:Private Limited Company

SILVERBRICKS INTERNATIONAL LIMITED

MORTIMER HOUSE,HEREFORD,HR4 9TA

Number:09978453
Status:ACTIVE
Category:Private Limited Company

THE EVELYN OLDFIELD UNIT

356 HOLLOWAY ROAD,,N7 6PA

Number:02921143
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source