- Company Overview for DENTSTAR CONSTRUCTION LIMITED (10215340)
- Filing history for DENTSTAR CONSTRUCTION LIMITED (10215340)
- People for DENTSTAR CONSTRUCTION LIMITED (10215340)
- More for DENTSTAR CONSTRUCTION LIMITED (10215340)
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) |
---|---|---|---|
03 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jul 2023 | DS01 | Application to strike the company off the register | |
21 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
22 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
30 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
15 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
18 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
28 Jun 2019 | PSC01 | Notification of Mark Lohse as a person with significant control on 14 June 2019 | |
06 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
02 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
26 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
04 Nov 2016 | AD01 | Registered office address changed from 5 East End Cottages Roydon Road Harlow Essex CM19 5DS United Kingdom to 18 New Horizon Business Centre Barrows Road Harlow CM19 5FN on 4 November 2016 | |
28 Sep 2016 | AP01 | Appointment of Mr Mark Allan Lohse as a director on 28 September 2016 | |
07 Jul 2016 | TM01 | Termination of appointment of Michael Duke as a director on 7 July 2016 | |
07 Jul 2016 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 5 East End Cottages Roydon Road Harlow Essex CM19 5DS on 7 July 2016 | |
06 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-06
|