Advanced company searchLink opens in new window

RIVEREDGE DENTISTRY LIMITED

Company number 06228022

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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