- Company Overview for DIAMOND TEETH WHITENING (CONTRACTS) LTD. (07646475)
- Filing history for DIAMOND TEETH WHITENING (CONTRACTS) LTD. (07646475)
- People for DIAMOND TEETH WHITENING (CONTRACTS) LTD. (07646475)
- Insolvency for DIAMOND TEETH WHITENING (CONTRACTS) LTD. (07646475)
- More for DIAMOND TEETH WHITENING (CONTRACTS) LTD. (07646475)
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) |
---|---|---|---|
27 Feb 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Nov 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Oct 2012 | AD01 | Registered office address changed from Kings Lodge London Road West Kingsdown Brands Hatch Kent TN15 6AR United Kingdom on 11 October 2012 | |
11 Oct 2012 | 4.20 | Statement of affairs with form 4.19 | |
11 Oct 2012 | 600 | Appointment of a voluntary liquidator | |
11 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2012 | AR01 |
Annual return made up to 25 May 2012 with full list of shareholders
Statement of capital on 2012-06-06
|
|
16 May 2012 | SH01 |
Statement of capital following an allotment of shares on 9 May 2012
|
|
09 May 2012 | AA01 | Current accounting period extended from 31 May 2012 to 24 November 2012 | |
26 Sep 2011 | CERTNM |
Company name changed pure teeth whitening LIMITED\certificate issued on 26/09/11
|
|
20 Sep 2011 | CONNOT | Change of name notice | |
06 Jul 2011 | TM01 | Termination of appointment of Barbara Kahan as a director | |
06 Jul 2011 | AP01 | Appointment of Mr. Robert Lawrence Yorke as a director | |
27 May 2011 | TM01 | Termination of appointment of Barbara Kahan as a director | |
25 May 2011 | NEWINC |
Incorporation
|