- Company Overview for OFFSHORE EMERGENCY DENTAL SERVICES LTD (SC390293)
- Filing history for OFFSHORE EMERGENCY DENTAL SERVICES LTD (SC390293)
- People for OFFSHORE EMERGENCY DENTAL SERVICES LTD (SC390293)
- Charges for OFFSHORE EMERGENCY DENTAL SERVICES LTD (SC390293)
- More for OFFSHORE EMERGENCY DENTAL SERVICES LTD (SC390293)
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 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2019 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Dec 2018 | DS01 | Application to strike the company off the register | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Jan 2018 | AAMD | Amended total exemption full accounts made up to 31 December 2016 | |
20 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Feb 2017 | AD02 | Register inspection address has been changed to Chapleton Farm Methlick Ellon AB41 7EP | |
31 Jan 2017 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Feb 2016 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-02-25
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Feb 2015 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-02-26
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Jul 2014 | AP01 | Appointment of Mrs Sabine Rinke as a director | |
04 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 2 July 2014
|
|
14 Feb 2014 | MR01 | Registration of charge 3902930001 | |
13 Jan 2014 | AR01 | Annual return made up to 13 December 2013 with full list of shareholders | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Jan 2013 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
20 Apr 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
02 Mar 2012 | AR01 | Annual return made up to 13 December 2011 with full list of shareholders | |
02 Mar 2012 | TM02 | Termination of appointment of Grant Smith Law Practice as a secretary | |
02 Mar 2012 | AP04 | Appointment of Grant Smith Law Practice Limited as a secretary |