Advanced company searchLink opens in new window

SARRIS DENTAL CARE LIMITED

Company number SC397975

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)
17 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2019 DS01 Application to strike the company off the register
30 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
27 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with updates
27 Apr 2018 CH01 Director's details changed for Mr Mohammad Sarris on 17 November 2017
27 Apr 2018 PSC04 Change of details for Mr Mohammad Sarris as a person with significant control on 17 November 2017
27 Apr 2018 PSC04 Change of details for Ms Laila Issa as a person with significant control on 17 November 2017
27 Apr 2018 CH01 Director's details changed for Mr Mohammad Sarris on 17 November 2017
21 Nov 2017 AA Micro company accounts made up to 31 March 2017
05 Oct 2017 AA01 Previous accounting period extended from 31 January 2017 to 31 March 2017
30 May 2017 CS01 Confirmation statement made on 18 April 2017 with updates
12 Oct 2016 AD01 Registered office address changed from 48 Beech-Hill Gardens Aberdeen AB15 7QH to 16 Binghill Park Milltimber Aberdeen AB13 0EE on 12 October 2016
12 Oct 2016 CH01 Director's details changed for Mr Mohammad Sarris on 12 October 2016
13 May 2016 AA Total exemption small company accounts made up to 31 January 2016
06 May 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 200
13 May 2015 AA Total exemption small company accounts made up to 31 January 2015
20 Apr 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 200
08 Aug 2014 AA Total exemption small company accounts made up to 31 January 2014
23 Apr 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 200
07 Apr 2014 AP01 Appointment of Mr Mohammad Sarris as a director
07 Apr 2014 TM01 Termination of appointment of Laila Issa as a director
19 Jul 2013 AA Total exemption small company accounts made up to 31 January 2013
29 May 2013 AD01 Registered office address changed from 18 Queens Avenue Aberdeen AB15 6WA on 29 May 2013