- Company Overview for JD DENTAL EQUIPMENT SALES LTD (09144769)
- Filing history for JD DENTAL EQUIPMENT SALES LTD (09144769)
- People for JD DENTAL EQUIPMENT SALES LTD (09144769)
- More for JD DENTAL EQUIPMENT SALES LTD (09144769)
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) |
---|---|---|---|
21 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2021 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
29 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
08 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2020 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 18 November 2018 with no updates | |
28 Mar 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
18 Nov 2017 | CS01 | Confirmation statement made on 18 November 2017 with no updates | |
18 Nov 2017 | AD01 | Registered office address changed from C/O Grow Smart Finance Guildford Place 124a Guildford Street Chertsey Surrey to 32B Dorset Road Dorset Road Bognor Regis West Sussex PO21 2DU on 18 November 2017 | |
14 Jun 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
16 May 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
22 Sep 2015 | AD01 | Registered office address changed from 16 Cerotus Place Chertsey Surrey KT16 9HJ to C/O Grow Smart Finance Guildford Place 124a Guildford Street Chertsey Surrey on 22 September 2015 | |
21 Sep 2015 | TM01 | Termination of appointment of William James Cunningham as a director on 30 June 2015 | |
21 Sep 2015 | CH01 | Director's details changed for Joseph David Hall on 1 October 2014 | |
23 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-23
|