- Company Overview for DIAMOND TEETH WHITENING LIMITED (07132556)
- Filing history for DIAMOND TEETH WHITENING LIMITED (07132556)
- People for DIAMOND TEETH WHITENING LIMITED (07132556)
- Insolvency for DIAMOND TEETH WHITENING LIMITED (07132556)
- More for DIAMOND TEETH WHITENING LIMITED (07132556)
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) |
---|---|---|---|
18 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Sep 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 25 June 2013 | |
21 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 25 June 2014 | |
26 Jul 2012 | AD01 | Registered office address changed from Kings Lodge London Road West Kingsdown Kent TN15 6AR on 26 July 2012 | |
10 Jul 2012 | 4.20 | Statement of affairs with form 4.19 | |
10 Jul 2012 | 600 | Appointment of a voluntary liquidator | |
03 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2012 | TM01 | Termination of appointment of Katy Elizabeth Hamilton as a director on 1 March 2012 | |
23 Mar 2012 | AP01 | Appointment of Robert Yorke as a director on 23 February 2012 | |
20 Feb 2012 | CH01 | Director's details changed | |
15 Feb 2012 | AR01 |
Annual return made up to 21 January 2012 with full list of shareholders
Statement of capital on 2012-02-15
|
|
12 Jan 2012 | AP01 | Appointment of Mrs Katy Elizabeth Hamilton as a director on 5 January 2012 | |
12 Jan 2012 | TM01 | Termination of appointment of Robert Lawrence Yorke as a director on 5 January 2012 | |
20 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
30 Mar 2011 | CERTNM |
Company name changed goldcross investments LIMITED\certificate issued on 30/03/11
|
|
11 Mar 2011 | CONNOT | Change of name notice | |
03 Mar 2011 | CH01 | Director's details changed | |
03 Mar 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
02 Feb 2011 | AD01 | Registered office address changed from 21 East Street Bromley Kent BR1 1QE on 2 February 2011 | |
17 Jan 2011 | AP01 | Appointment of Robert Lawrence Yorke as a director | |
17 Jan 2011 | TM01 | Termination of appointment of Katy Hamilton as a director | |
10 Dec 2010 | TM01 | Termination of appointment of Alex Hamilton as a director | |
09 Nov 2010 | ANNOTATION |
Rectified TM02 was removed from the public register on 21/12/10 as it was invalid or ineffective
|
|
17 Sep 2010 | CH01 | Director's details changed for Katy Elizabeth Yorke on 13 August 2010 |