Advanced company searchLink opens in new window

EMRE LUEKS DENT LIMITED

Company number 07029272

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • CONNOT ‐ Change of name notice
11 Sep 2015 TM01 Termination of appointment of Alfred Stielau Jun as a director on 1 March 2013
10 Sep 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-01
27 Jul 2015 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
27 Jul 2015 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
27 Jul 2015 AR01 Annual return made up to 24 September 2012 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-03-15
  • NM01 ‐ Change of name by resolution
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2010-06-02
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