- Company Overview for DENTAL SMART EQUIPMENT SUPPLIERS LTD (06497906)
- Filing history for DENTAL SMART EQUIPMENT SUPPLIERS LTD (06497906)
- People for DENTAL SMART EQUIPMENT SUPPLIERS LTD (06497906)
- More for DENTAL SMART EQUIPMENT SUPPLIERS LTD (06497906)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Nov 2019 | PSC07 | Cessation of Siegfried Fischer as a person with significant control on 29 November 2019 | |
29 Nov 2019 | TM01 | Termination of appointment of Siegfried Fischer as a director on 29 November 2019 | |
09 Mar 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2018 | AD01 | Registered office address changed from 7 Land of Green Ginger Suite 4 Hull HU1 2ED to Newcombe House 43-45 Notting Hill Gate Cowork 888 London W11 3LQ on 1 November 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 12 August 2018 with updates | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2017 | CH01 | Director's details changed for Mr Siegfried Fischer on 29 September 2017 | |
29 Sep 2017 | PSC04 | Change of details for Mr Siegfried Fischer as a person with significant control on 29 September 2017 | |
29 Sep 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
29 Sep 2017 | CS01 | Confirmation statement made on 12 August 2017 with no updates | |
08 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2017 | AA | Accounts for a dormant company made up to 28 February 2016 | |
23 Oct 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
26 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
30 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
09 Dec 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
13 Aug 2013 | AR01 |
Annual return made up to 12 August 2013
Statement of capital on 2013-08-13
|
|
02 Apr 2013 | AP01 | Appointment of Mr Siegfried Fischer as a director | |
02 Apr 2013 | TM02 | Termination of appointment of Company Administration Limited as a secretary |