- Company Overview for GENTLE DENTISTRY CARE LIMITED (06939009)
- Filing history for GENTLE DENTISTRY CARE LIMITED (06939009)
- People for GENTLE DENTISTRY CARE LIMITED (06939009)
- Charges for GENTLE DENTISTRY CARE LIMITED (06939009)
- More for GENTLE DENTISTRY CARE LIMITED (06939009)
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) |
---|---|---|---|
15 Aug 2018 | CH01 | Director's details changed for Dr Etiennne Potgieter on 19 July 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 20 July 2018 with updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 20 July 2017 with no updates | |
17 May 2017 | RP04TM01 | Second filing for the termination of Dr Eben Van Der Walt as a director | |
17 May 2017 | RP04TM01 | Second filing for the termination of Johannes Jakobus Styger as a director | |
17 May 2017 | RP04TM01 | Second filing for the termination of Dr John Andrew Brazier as a director | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
29 Mar 2017 | TM01 |
Termination of appointment of Eben Van Der Walt as a director on 29 March 2017
|
|
29 Mar 2017 | TM01 |
Termination of appointment of Johannes Jakobus Styger as a director on 29 March 2017
|
|
29 Mar 2017 | TM01 |
Termination of appointment of John Andrew Brazier as a director on 29 March 2017
|
|
21 Jul 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
21 Jul 2016 | AP01 | Appointment of Dr John Andrew Brazier as a director on 20 July 2016 | |
21 Jul 2016 | AP01 | Appointment of Dr Eben Van Der Walt as a director on 20 July 2016 | |
21 Jul 2016 | AP01 | Appointment of Dr Johannes Jakobus Styger as a director on 20 July 2016 | |
20 Jul 2016 | AP03 | Appointment of Dr Rocky Pienaar as a secretary on 19 November 2014 | |
04 Jul 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
04 Jul 2016 | CH03 | Secretary's details changed for Adriana Magdalena Potgieter on 30 June 2016 | |
30 Jun 2016 | TM02 | Termination of appointment of Adriana Magdalena Potgieter as a secretary on 30 June 2016 | |
30 Jun 2016 | TM02 | Termination of appointment of Adriana Magdalena Potgieter as a secretary on 30 June 2016 | |
18 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
22 Oct 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
18 Aug 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
20 May 2014 | MR01 | Registration of charge 069390090002 |