Advanced company searchLink opens in new window

DOVE DENTAL LTD

Company number 07460923

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)
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
31 May 2018 DS01 Application to strike the company off the register
30 Mar 2018 AA Micro company accounts made up to 30 June 2017
22 Mar 2018 AD01 Registered office address changed from 114-116 Regent Street Cambridge Cambridgeshire CB2 1DP to 3 London Wall Buildings London EC2M 5PD on 22 March 2018
18 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with updates
26 Sep 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 June 2017
30 Jan 2017 CS01 Confirmation statement made on 6 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Jul 2016 AAMD Amended total exemption small company accounts made up to 31 December 2014
14 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 200
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Jan 2015 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 200
13 Oct 2014 AP04 Appointment of Magna Secretaries Ltd as a secretary on 31 December 2013
13 Oct 2014 TM02 Termination of appointment of Paulina Kuwik as a secretary on 31 December 2013
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Jan 2014 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 200
11 Dec 2013 CH01 Director's details changed for Dr Gabriella Sarok on 9 October 2012
11 Dec 2013 CH01 Director's details changed for Dr Gabriella Sarok on 25 March 2013
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
28 May 2013 CH04 Secretary's details changed for Magna Secretaries Limited on 25 March 2013
09 May 2013 AP03 Appointment of Mrs Paulina Kuwik as a secretary
09 May 2013 TM02 Termination of appointment of Magna Secretaries Limited as a secretary
03 Jan 2013 AR01 Annual return made up to 6 December 2012 with full list of shareholders
05 Nov 2012 MG01 Duplicate mortgage certificatecharge no:1