- Company Overview for TOOTH DOCTOR UK LIMITED (06615167)
- Filing history for TOOTH DOCTOR UK LIMITED (06615167)
- People for TOOTH DOCTOR UK LIMITED (06615167)
- Charges for TOOTH DOCTOR UK LIMITED (06615167)
- Registers for TOOTH DOCTOR UK LIMITED (06615167)
- More for TOOTH DOCTOR UK LIMITED (06615167)
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) |
---|---|---|---|
20 Feb 2014 | AD01 | Registered office address changed from Alfreton Hall Church Street Alfreton Derbyshire DE55 7AH on 20 February 2014 | |
19 Nov 2013 | AA01 | Current accounting period extended from 31 December 2013 to 31 March 2014 | |
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Aug 2013 | AR01 |
Annual return made up to 9 June 2013 with full list of shareholders
|
|
16 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders | |
22 Mar 2012 | AA01 | Previous accounting period extended from 30 June 2011 to 31 December 2011 | |
08 Jul 2011 | AR01 | Annual return made up to 9 June 2011 with full list of shareholders | |
05 Jul 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
20 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Aug 2010 | AR01 | Annual return made up to 9 June 2010 with full list of shareholders | |
17 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Jun 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
08 Sep 2009 | 363a | Return made up to 09/06/09; full list of members | |
03 Mar 2009 | 288b | Appointment terminated director steven holmes | |
12 Nov 2008 | 287 | Registered office changed on 12/11/2008 from limehouse mere way ruddington fields ruddington notts NG11 6JS | |
16 Sep 2008 | 288a | Director appointed steven ian holmes | |
02 Sep 2008 | 288a | Secretary appointed stephen francis marshall | |
02 Sep 2008 | 288b | Appointment terminated secretary leighann bates | |
02 Sep 2008 | 88(2) | Ad 25/07/08\gbp si 6999@1=6999\gbp ic 3001/10000\ | |
02 Sep 2008 | 88(2) | Ad 25/07/08\gbp si 3000@1=3000\gbp ic 1/3001\ | |
26 Aug 2008 | 288b | Appointment terminated director joanna holt | |
26 Aug 2008 | 288a | Director appointed martin richard durgan |