- Company Overview for EMRE LUEKS DENT LIMITED (07029272)
- Filing history for EMRE LUEKS DENT LIMITED (07029272)
- People for EMRE LUEKS DENT LIMITED (07029272)
- More for EMRE LUEKS DENT LIMITED (07029272)
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) |
---|---|---|---|
09 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Nov 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2015 | CERTNM |
Company name changed technodent heikendorf LIMITED\certificate issued on 27/09/15
|
|
11 Sep 2015 | TM01 | Termination of appointment of Alfred Stielau Jun as a director on 1 March 2013 | |
10 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2015 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2015-07-27
|
|
27 Jul 2015 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2015-07-27
|
|
27 Jul 2015 | AR01 |
Annual return made up to 24 September 2012 with full list of shareholders
Statement of capital on 2015-07-27
|
|
27 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2013 | |
27 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2012 | |
27 Jul 2015 | AC92 | Restoration by order of the court | |
07 May 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2012 | CERTNM |
Company name changed emre lueks dent LIMITED\certificate issued on 17/04/12
|
|
02 Apr 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
02 Apr 2012 | AA | Accounts for a dormant company made up to 31 December 2010 | |
21 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Dec 2011 | AR01 |
Annual return made up to 24 September 2011 with full list of shareholders
Statement of capital on 2011-12-20
|
|
20 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2010 | AR01 | Annual return made up to 24 September 2010 with full list of shareholders | |
18 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2010 | CONNOT | Change of name notice | |
28 Sep 2009 | 225 | Accounting reference date extended from 30/09/2010 to 31/12/2010 | |
24 Sep 2009 | NEWINC | Incorporation |