- Company Overview for STERLING DENTAL GROUP LIMITED (08427504)
- Filing history for STERLING DENTAL GROUP LIMITED (08427504)
- People for STERLING DENTAL GROUP LIMITED (08427504)
- Charges for STERLING DENTAL GROUP LIMITED (08427504)
- More for STERLING DENTAL GROUP LIMITED (08427504)
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
|
|
07 May 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
20 Oct 2014 | CERTNM |
Company name changed anglo-asian odontological group LIMITED\certificate issued on 20/10/14
|
|
06 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
04 Mar 2013 | NEWINC |
Incorporation
|