Advanced company searchLink opens in new window

RIDGEWAY HEALTH & WELLNESS DENTISTRY LIMITED

Company number 06724330

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)
30 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jul 2012 DS01 Application to strike the company off the register
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Dec 2011 AP01 Appointment of Simon James Clarke as a director on 22 November 2011
30 Nov 2011 TM01 Termination of appointment of Daniel Hendrich De Villiers as a director on 22 November 2011
15 Nov 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
Statement of capital on 2011-11-15
  • GBP 2
04 Feb 2011 TM01 Termination of appointment of Agnieszka Oosthuizen as a director
03 Nov 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
14 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
13 Jul 2010 AP03 Appointment of Mark Philip Blokland as a secretary
23 Jun 2010 AA01 Previous accounting period extended from 31 October 2009 to 31 March 2010
03 Jun 2010 AP01 Appointment of Daniel Hendrich De Villiers as a director
28 May 2010 TM01 Termination of appointment of Robert Coleman as a director
10 Nov 2009 AR01 Annual return made up to 15 October 2009 with full list of shareholders
13 Oct 2009 CH01 Director's details changed for Agnieszka Ewa Oosthuizen on 29 September 2009
02 Apr 2009 288a Director appointed robert oliver coleman
02 Feb 2009 288a Director appointed agnieszka ewa oosthuizen
08 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Loan agreement 27/11/2008
05 Dec 2008 395 Particulars of a mortgage or charge / charge no: 1
15 Oct 2008 NEWINC Incorporation