- Company Overview for GRAVESEND DENTAL CARE LIMITED (07484310)
- Filing history for GRAVESEND DENTAL CARE LIMITED (07484310)
- People for GRAVESEND DENTAL CARE LIMITED (07484310)
- Charges for GRAVESEND DENTAL CARE LIMITED (07484310)
- More for GRAVESEND DENTAL CARE LIMITED (07484310)
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) |
---|---|---|---|
07 Jan 2019 | PSC05 | Change of details for Southern Dental Limited as a person with significant control on 9 April 2018 | |
07 Jan 2019 | AP01 | Appointment of Mr Claude Streit as a director on 2 January 2019 | |
07 Jan 2019 | AP01 | Appointment of Mr Michael Clare as a director on 2 January 2019 | |
18 Oct 2018 | TM01 | Termination of appointment of Harshitkumar Viryashchandra Shah as a director on 28 September 2018 | |
03 Oct 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
03 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
03 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
03 Oct 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
10 Sep 2018 | AP01 | Appointment of Mr Harshitkumar Viryashchandra Shah as a director on 1 August 2018 | |
30 Jul 2018 | TM01 | Termination of appointment of Peter Keegans as a director on 17 July 2018 | |
30 Jul 2018 | AP01 | Appointment of Mr Philip Buergin as a director on 17 July 2018 | |
10 Jul 2018 | TM01 | Termination of appointment of Gregor Grant as a director on 29 June 2018 | |
05 Feb 2018 | AA01 | Previous accounting period shortened from 30 March 2018 to 31 December 2017 | |
15 Jan 2018 | CS01 | Confirmation statement made on 6 January 2018 with updates | |
06 Jan 2018 | PSC07 | Cessation of Mazdak Eyrumlu as a person with significant control on 21 April 2017 | |
04 Jan 2018 | AA | Audit exemption subsidiary accounts made up to 31 March 2017 | |
04 Jan 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
04 Jan 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
04 Jan 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
06 Jul 2017 | AA | Total exemption small company accounts made up to 30 March 2016 | |
06 Jul 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
06 Jul 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/03/16 | |
06 Jul 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/03/16 | |
03 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off |