- Company Overview for DENTAL SCANNING SERVICES LIMITED (06717859)
- Filing history for DENTAL SCANNING SERVICES LIMITED (06717859)
- People for DENTAL SCANNING SERVICES LIMITED (06717859)
- More for DENTAL SCANNING SERVICES LIMITED (06717859)
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 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Mar 2020 | AD01 | Registered office address changed from Minton Place 2 Victoria Road Bicester OX26 6QB England to 2 Minton Place Victoria Road Bicester OX26 6QB on 30 March 2020 | |
04 Mar 2020 | AD01 | Registered office address changed from C/O Dbs Network House Station Yard Thame Oxfordshire OX9 3UH to Minton Place 2 Victoria Road Bicester OX26 6QB on 4 March 2020 | |
24 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Apr 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 7 October 2018 with no updates | |
17 Apr 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with no updates | |
01 Feb 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
15 Jan 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
20 Oct 2015 | TM02 | Termination of appointment of Judith Ann Carrington as a secretary on 30 September 2015 | |
25 Nov 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
26 Mar 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
19 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
19 Jun 2013 | AD01 | Registered office address changed from the Studio Burton Abbotts Burford Road Black Bourton Oxfordshire OX18 2PF on 19 June 2013 | |
20 Nov 2012 | TM01 | Termination of appointment of Julian Perry as a director | |
30 Oct 2012 | AR01 | Annual return made up to 7 October 2012 with full list of shareholders | |
11 Oct 2012 | AD01 | Registered office address changed from Network House Station Yard Thame Oxfordshire OX9 3UH United Kingdom on 11 October 2012 | |
20 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
31 Oct 2011 | AR01 | Annual return made up to 7 October 2011 with full list of shareholders | |
31 Oct 2011 | CH01 | Director's details changed for Mr George Victor Manolescue on 7 October 2011 |