- Company Overview for RIVEREDGE DENTISTRY LIMITED (06228022)
- Filing history for RIVEREDGE DENTISTRY LIMITED (06228022)
- People for RIVEREDGE DENTISTRY LIMITED (06228022)
- Charges for RIVEREDGE DENTISTRY LIMITED (06228022)
- More for RIVEREDGE DENTISTRY LIMITED (06228022)
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) |
---|---|---|---|
24 Sep 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Aug 2024 | TM01 | Termination of appointment of Robert Andrew Michael Davidson as a director on 16 August 2024 | |
09 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jun 2024 | DS01 | Application to strike the company off the register | |
23 May 2024 | CS01 | Confirmation statement made on 13 May 2024 with no updates | |
23 Nov 2023 | TM01 | Termination of appointment of Anna Catherine Sellars as a director on 1 November 2023 | |
06 Oct 2023 | AP01 | Appointment of Mr Robert Andrew Michael Davidson as a director on 6 October 2023 | |
06 Oct 2023 | AP01 | Appointment of Mr Paul Mark Davis as a director on 6 October 2023 | |
11 Jul 2023 | AA01 | Current accounting period extended from 31 March 2023 to 30 September 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 13 May 2023 with no updates | |
18 May 2023 | MR04 | Satisfaction of charge 062280220001 in full | |
14 Apr 2023 | AD01 | Registered office address changed from Nicholas House River Front Enfield EN1 3FG England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 14 April 2023 | |
14 Apr 2023 | AP01 | Appointment of Anna Catherine Sellars as a director on 13 April 2023 | |
14 Apr 2023 | CH01 | Director's details changed for Mr Barry Koors Lanesman on 13 April 2023 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Oct 2022 | MR01 | Registration of charge 062280220001, created on 26 September 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 13 May 2022 with updates | |
03 May 2022 | AA01 | Previous accounting period shortened from 30 April 2022 to 31 March 2022 | |
07 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2022 | MA | Memorandum and Articles of Association | |
04 Apr 2022 | PSC07 | Cessation of Kenneth Joseph Harris as a person with significant control on 31 March 2022 | |
04 Apr 2022 | PSC02 | Notification of Dentex Clinical Limited as a person with significant control on 31 March 2022 | |
04 Apr 2022 | AP01 | Appointment of Mr Barry Koors Lanesman as a director on 31 March 2022 | |
04 Apr 2022 | TM01 | Termination of appointment of Kenneth Joseph Harris as a director on 31 March 2022 | |
04 Apr 2022 | TM02 | Termination of appointment of Susan Harris as a secretary on 31 March 2022 |