Advanced company searchLink opens in new window

STERLING DENTAL GROUP LIMITED

Company number 08427504

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)
14 Dec 2016 AD01 Registered office address changed from 204 Field End Road Pinner Middlesex HA5 1rd to 93-95 South Road Southall UB1 1SQ on 14 December 2016
28 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
19 Aug 2016 CH01 Director's details changed for Mr Harjhot Khambay on 1 August 2016
17 Aug 2016 AP01 Appointment of Mr Harjhot Khambay as a director on 1 August 2016
25 Jun 2016 CERTNM Company name changed sterling dental buying group LIMITED\certificate issued on 25/06/16
  • NM06 ‐ Change of name with request to seek comments from relevant body
07 May 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-27
07 May 2016 CONNOT Change of name notice
27 Apr 2016 AP01 Appointment of Miss Jasdeep Virdi as a director on 27 April 2016
27 Apr 2016 AP01 Appointment of Mr Parvin Kapoor as a director on 27 April 2016
16 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
09 Nov 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-10-26
09 Nov 2015 CONNOT Change of name notice
03 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
03 Nov 2015 AD01 Registered office address changed from 93 South Road Southall UB1 1SQ to 204 Field End Road Pinner Middlesex HA5 1rd on 3 November 2015
04 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
31 Oct 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
20 Oct 2014 CERTNM Company name changed anglo-asian odontological group LIMITED\certificate issued on 20/10/14
  • NM06 ‐ Change of name with request to seek comments from relevant body
06 Oct 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-25
06 Oct 2014 CONNOT Change of name notice
10 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
04 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted