- Company Overview for SF DENTAL PRACTICE LTD. (07004160)
- Filing history for SF DENTAL PRACTICE LTD. (07004160)
- People for SF DENTAL PRACTICE LTD. (07004160)
- Charges for SF DENTAL PRACTICE LTD. (07004160)
- More for SF DENTAL PRACTICE LTD. (07004160)
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) |
---|---|---|---|
08 Feb 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2021 | AD01 | Registered office address changed from 9 Fletton Avenue Peterborough Cambridgeshire PE2 8AX to 36 Phillips Court Water Street Stamford PE9 2EE on 25 May 2021 | |
29 Sep 2020 | CS01 | Confirmation statement made on 28 August 2020 with updates | |
25 Jun 2020 | AA | Micro company accounts made up to 31 August 2019 | |
26 May 2020 | PSC02 | Notification of Robin Tiger Ltd as a person with significant control on 1 December 2019 | |
26 May 2020 | AP01 | Appointment of Mr Wayne Mark Carolissen as a director on 21 May 2020 | |
26 May 2020 | AP01 | Appointment of Dr Morne Gregory Williams as a director on 21 May 2020 | |
26 May 2020 | PSC07 | Cessation of Karin Firoozmand as a person with significant control on 1 December 2019 | |
26 May 2020 | PSC07 | Cessation of Shahram Firoozmand as a person with significant control on 1 December 2019 | |
26 May 2020 | TM01 | Termination of appointment of Shahram Firoozmand as a director on 21 May 2020 | |
26 May 2020 | TM01 | Termination of appointment of Karin Firoozmand as a director on 21 May 2020 | |
13 Jan 2020 | MR01 | Registration of charge 070041600001, created on 13 January 2020 | |
04 Sep 2019 | CS01 | Confirmation statement made on 28 August 2019 with updates | |
12 Jan 2019 | AA | Micro company accounts made up to 31 August 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 28 August 2018 with updates | |
13 Mar 2018 | AA | Micro company accounts made up to 31 August 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 28 August 2017 with updates | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
21 Mar 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
31 Aug 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
|
|
22 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|