- Company Overview for DEANBROOK DENTAL CARE LIMITED (08298784)
- Filing history for DEANBROOK DENTAL CARE LIMITED (08298784)
- People for DEANBROOK DENTAL CARE LIMITED (08298784)
- Charges for DEANBROOK DENTAL CARE LIMITED (08298784)
- More for DEANBROOK DENTAL CARE LIMITED (08298784)
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) |
---|---|---|---|
26 Apr 2017 | AP01 | Appointment of Peter Keegans as a director on 21 April 2017 | |
24 Apr 2017 | MR04 | Satisfaction of charge 082987840004 in full | |
29 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
04 Oct 2016 | CH01 | Director's details changed for Dr Mazdak Eyrumlu on 15 July 2016 | |
16 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Mar 2016 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-03-03
|
|
17 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2014 | MR04 | Satisfaction of charge 082987840003 in full | |
19 Dec 2014 | MR04 | Satisfaction of charge 082987840002 in full | |
19 Dec 2014 | MR04 | Satisfaction of charge 1 in full | |
18 Dec 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
18 Dec 2014 | AP01 | Appointment of Dr Mazdak Eyrumlu as a director on 18 November 2014 | |
20 Nov 2014 | MR01 | Registration of charge 082987840004, created on 18 November 2014 | |
27 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
09 May 2014 | MR01 | Registration of charge 082987840003 | |
17 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
16 Dec 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
13 Nov 2013 | AA01 | Previous accounting period shortened from 30 November 2013 to 31 March 2013 | |
16 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 20 June 2013
|
|
10 Jul 2013 | MR01 | Registration of charge 082987840002 | |
23 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Mar 2013 | AP01 | Appointment of Dr Azad Eyrumlu as a director | |
19 Nov 2012 | NEWINC | Incorporation |