- Company Overview for DENTACROFT LIMITED (05847840)
- Filing history for DENTACROFT LIMITED (05847840)
- People for DENTACROFT LIMITED (05847840)
- More for DENTACROFT LIMITED (05847840)
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) |
---|---|---|---|
01 Nov 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jul 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jul 2011 | DS01 | Application to strike the company off the register | |
28 Jun 2011 | AR01 |
Annual return made up to 15 June 2011 with full list of shareholders
Statement of capital on 2011-06-28
|
|
28 Jun 2011 | CH01 | Director's details changed for Mr Nicholas Jones on 1 December 2010 | |
24 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
05 Oct 2010 | AP03 | Appointment of Ms Henrietta Nell De Haan as a secretary | |
05 Oct 2010 | AP01 | Appointment of Mr Franky Richard Clement Schoonbaert as a director | |
05 Oct 2010 | AP01 | Appointment of Mr Nicholas Jones as a director | |
28 Sep 2010 | AD01 | Registered office address changed from 10 Derwent Haven Hamsterley Colliery Newcastle upon Tyne NE17 7PJ United Kingdom on 28 September 2010 | |
27 Sep 2010 | TM02 | Termination of appointment of Bournewood Limited as a secretary | |
27 Sep 2010 | TM01 | Termination of appointment of Charlotte Morris as a director | |
02 Aug 2010 | TM01 | Termination of appointment of Franky Schoonbaert as a director | |
24 Jun 2010 | AR01 | Annual return made up to 15 June 2010 with full list of shareholders | |
24 Jun 2010 | CH04 | Secretary's details changed for Bournewood Limited on 15 June 2010 | |
01 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
01 Apr 2010 | AD01 | Registered office address changed from 13 Willow Crescent Leadgate Consett County Durham DH8 7RQ United Kingdom on 1 April 2010 | |
18 Nov 2009 | AD01 | Registered office address changed from 91 Park Field Ryton Tyne and Wear NE40 3RW on 18 November 2009 | |
16 Jun 2009 | 363a | Return made up to 15/06/09; full list of members | |
22 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
23 Sep 2008 | 288a | Director appointed mr franky richard clement schoonbaert | |
16 Jun 2008 | 363a | Return made up to 15/06/08; full list of members | |
09 May 2008 | 287 | Registered office changed on 09/05/2008 from 7 woodwynd leam lane estate gateshead tyne & wear NE10 8NS | |
24 Apr 2008 | AA | Accounts made up to 30 June 2007 | |
13 Nov 2007 | 287 | Registered office changed on 13/11/07 from: 8 ashby crescent, blackhill consett county durham DH8 0LF |