Advanced company searchLink opens in new window

RIVERHEAD DENTAL LIMITED

Company number 10009234

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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