Advanced company searchLink opens in new window

2TH DENTAL LTD

Company number 10819828

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 Jan 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2024 TM01 Termination of appointment of Robert Andrew Michael Davidson as a director on 16 August 2024
02 Jul 2024 SOAS(A) Voluntary strike-off action has been suspended
25 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2024 DS01 Application to strike the company off the register
24 Nov 2023 TM01 Termination of appointment of Anna Catherine Sellars as a director on 1 November 2023
06 Oct 2023 AP01 Appointment of Mr Robert Andrew Michael Davidson as a director on 6 October 2023
06 Oct 2023 AP01 Appointment of Mr Paul Mark Davis as a director on 6 October 2023
11 Jul 2023 AA01 Current accounting period extended from 31 March 2023 to 30 September 2023
13 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
31 May 2023 PSC05 Change of details for Dentex Clinical Limited as a person with significant control on 14 April 2023
13 Apr 2023 AD01 Registered office address changed from Nicholas House River Front Enfield EN1 3FG England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 13 April 2023
13 Apr 2023 AP01 Appointment of Anna Catherine Sellars as a director on 13 April 2023
13 Apr 2023 CH01 Director's details changed for Mr Barry Koors Lanesman on 13 April 2023
21 Dec 2022 AA Audit exemption subsidiary accounts made up to 31 March 2022
21 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
21 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
21 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
14 Oct 2022 MR04 Satisfaction of charge 108198280001 in full
14 Oct 2022 MR04 Satisfaction of charge 108198280002 in full
14 Oct 2022 MR04 Satisfaction of charge 108198280003 in full
04 Jul 2022 CS01 Confirmation statement made on 14 June 2022 with updates
17 Jun 2022 MR01 Registration of charge 108198280003, created on 10 June 2022
27 Apr 2022 AA01 Previous accounting period shortened from 1 September 2022 to 31 March 2022
13 Apr 2022 AA Total exemption full accounts made up to 31 August 2021