- Company Overview for RIVERHEAD DENTAL LIMITED (10009234)
- Filing history for RIVERHEAD DENTAL LIMITED (10009234)
- People for RIVERHEAD DENTAL LIMITED (10009234)
- Charges for RIVERHEAD DENTAL LIMITED (10009234)
- Insolvency for RIVERHEAD DENTAL LIMITED (10009234)
- More for RIVERHEAD DENTAL LIMITED (10009234)
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) |
---|---|---|---|
14 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Feb 2023 | AM10 | Administrator's progress report | |
14 Feb 2023 | AM23 | Notice of move from Administration to Dissolution | |
09 Nov 2022 | TM01 | Termination of appointment of Patrycja Joanna Szymczak as a director on 24 August 2022 | |
06 Sep 2022 | AM10 | Administrator's progress report | |
22 Mar 2022 | AM06 | Notice of deemed approval of proposals | |
25 Feb 2022 | AM03 | Statement of administrator's proposal | |
25 Feb 2022 | AM02 | Statement of affairs with form AM02SOA | |
24 Feb 2022 | AD01 | Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7QS on 24 February 2022 | |
21 Feb 2022 | AD01 | Registered office address changed from Sunnyside 40 Elwick Road Ashford Kent TN23 1NN England to 10 Fleet Place London EC4M 7QS on 21 February 2022 | |
11 Feb 2022 | AM01 | Appointment of an administrator | |
10 Apr 2021 | MA | Memorandum and Articles of Association | |
10 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2021 | CS01 | Confirmation statement made on 16 February 2021 with no updates | |
29 Mar 2021 | TM01 | Termination of appointment of Evan Lauretz Maindonald as a director on 29 March 2021 | |
25 Mar 2021 | PSC07 | Cessation of Evan Lauretz Maindonald as a person with significant control on 31 December 2020 | |
25 Mar 2021 | PSC02 | Notification of Pjsd Limited as a person with significant control on 31 December 2020 | |
25 Mar 2021 | PSC07 | Cessation of Patrycja Joanna Szymczak as a person with significant control on 31 December 2020 | |
24 Mar 2021 | AD01 | Registered office address changed from Sunnyside 40 Elwick Road Ashford Kent TN23 1NN England to Sunnyside 40 Elwick Road Ashford Kent TN23 1NN on 24 March 2021 | |
24 Mar 2021 | AP01 | Appointment of Dr Patrycja Joanna Szymczak as a director on 1 March 2021 | |
24 Mar 2021 | AD01 | Registered office address changed from Danby Lodge Yorkley Gloucestershire GL15 4SL United Kingdom to Sunnyside 40 Elwick Road Ashford Kent TN23 1NN on 24 March 2021 | |
19 Mar 2021 | AD01 | Registered office address changed from Sunnyside 40 Elwick Road Ashford Kent TN23 1NN England to Danby Lodge Yorkley Gloucestershire GL15 4SL on 19 March 2021 | |
19 Mar 2021 | TM01 | Termination of appointment of Patrycja Joanna Szymczak as a director on 1 March 2021 | |
03 Feb 2021 | PSC01 | Notification of Evan Lauretz Maindonald as a person with significant control on 31 December 2020 | |
03 Feb 2021 | PSC01 | Notification of Patrycja Joanna Szymczak as a person with significant control on 31 December 2020 |