Advanced company searchLink opens in new window

GRAVESEND DENTAL CARE LIMITED

Company number 07484310

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)
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