- Company Overview for DENTAL SKY WHOLESALER LIMITED (03798886)
- Filing history for DENTAL SKY WHOLESALER LIMITED (03798886)
- People for DENTAL SKY WHOLESALER LIMITED (03798886)
- Charges for DENTAL SKY WHOLESALER LIMITED (03798886)
- More for DENTAL SKY WHOLESALER LIMITED (03798886)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Jul 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
03 Jul 2018 | CH03 | Secretary's details changed for Michaelia Jane Honey on 1 March 2018 | |
08 Mar 2018 | AP03 | Appointment of Michaelia Jane Honey as a secretary on 1 March 2018 | |
20 Oct 2017 | MR01 | Registration of charge 037988860004, created on 17 October 2017 | |
09 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
22 Aug 2017 | MR01 | Registration of charge 037988860003, created on 22 August 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
04 Jul 2017 | PSC01 | Notification of Yves Stemmer as a person with significant control on 6 April 2016 | |
04 Jul 2017 | PSC01 | Notification of Vivian Stemmer as a person with significant control on 6 April 2016 | |
04 Jul 2017 | PSC01 | Notification of Mickael Stemmer as a person with significant control on 6 April 2016 | |
07 Apr 2017 | MR01 |
Registration of charge 037988860002, created on 6 April 2017
|
|
07 Jan 2017 | AA | Accounts for a small company made up to 31 December 2015 | |
30 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
15 Jul 2016 | TM02 | Termination of appointment of Carla Louise Sutcliffe as a secretary on 12 July 2016 | |
06 Jul 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
13 Apr 2016 | TM01 | Termination of appointment of Armand Stemmer as a director on 1 April 2016 | |
11 Apr 2016 | AP01 | Appointment of Mr Vivian Stemmer as a director on 1 April 2016 | |
11 Apr 2016 | AP01 | Appointment of Mr Graham Andrew Wright as a director on 1 April 2016 | |
11 Apr 2016 | AP01 | Appointment of Mr Simon Jeremy Charles Tucker as a director on 1 April 2016 | |
21 Jan 2016 | AD01 | Registered office address changed from Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ to Unit a Foster Road, Ashford Business Park Sevington Ashford Kent TN24 0SH on 21 January 2016 | |
03 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
09 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
15 Aug 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
02 Jul 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
13 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 |