Advanced company searchLink opens in new window

FIRST CHOICE DENTAL EQUIPMENT LIMITED

Company number 07669484

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)
18 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jan 2022 AD01 Registered office address changed from 304 High Road Benfleet Essex SS7 5HB to 6 Oldhill Dunstable LU6 3ER on 6 January 2022
06 Nov 2021 SOAS(A) Voluntary strike-off action has been suspended
05 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2021 DS01 Application to strike the company off the register
01 Dec 2016 AC92 Restoration by order of the court
05 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2015 DS01 Application to strike the company off the register
28 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
06 Aug 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
05 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
09 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-05
15 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
08 Jan 2013 AA01 Previous accounting period shortened from 30 June 2012 to 31 March 2012
13 Jul 2012 TM01 Termination of appointment of David Sim as a director
04 Jul 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
04 Jul 2012 CH01 Director's details changed for Mr Steven Jarvis on 1 January 2012
18 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
14 Jun 2011 NEWINC Incorporation