Advanced company searchLink opens in new window

HAINAULT GENTLE DENTAL CARE LIMITED

Company number 07587279

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 May 2017 CS01 Confirmation statement made on 1 April 2017 with updates
27 Apr 2017 AA01 Previous accounting period shortened from 29 April 2017 to 31 March 2017
24 Apr 2017 CH01 Director's details changed for Mr Jaswinder Singh Gill on 31 March 2017
06 Mar 2017 AA Total exemption small company accounts made up to 30 April 2016
23 Jan 2017 AA01 Previous accounting period shortened from 30 April 2016 to 29 April 2016
10 May 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
09 May 2016 CH01 Director's details changed for Dr Anureet Kaur Gill on 1 December 2015
09 May 2016 CH01 Director's details changed for Dr Soniadeep Dhillon on 1 December 2015
09 May 2016 AD01 Registered office address changed from 370 Cranbrook Road Gants Hill Essex IG2 6HY to Haslers Old Station Road Loughton Essex IG10 4PL on 9 May 2016
26 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
20 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
17 Apr 2015 AAMD Amended total exemption small company accounts made up to 30 April 2014
21 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
01 Oct 2014 AP01 Appointment of Dr Anureet Kaur Gill as a director on 30 September 2014
04 Jul 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
30 May 2014 SH01 Statement of capital following an allotment of shares on 1 May 2014
  • GBP 100
27 Feb 2014 AP01 Appointment of Dr Soniadeep Dhillon as a director
22 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
23 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
05 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
25 May 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
21 Sep 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-13
21 Sep 2011 CONNOT Change of name notice
12 Apr 2011 AP01 Appointment of Dr Jaswinder Singh Gill as a director
05 Apr 2011 TM01 Termination of appointment of Graham Cowan as a director