DFB DENTISTRY LTD: Filings
Overview
| Company Name | DFB DENTISTRY LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC548624 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for DFB DENTISTRY LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on Feb 16, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Oct 25, 2023 with updates | 4 pages | CS01 | ||
Appointment of Mr Heath Denis Batwell as a director on Nov 28, 2023 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2022 | 8 pages | AA | ||
legacy | 63 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Previous accounting period shortened from Mar 01, 2023 to Sep 30, 2022 | 1 pages | AA01 | ||
Appointment of Mr Paul Mark Davis as a director on May 18, 2023 | 2 pages | AP01 | ||
Termination of appointment of Michael David Killick as a director on May 18, 2023 | 1 pages | TM01 | ||
Registered office address changed from 12 Hope Street Edinburgh EH2 4DB Scotland to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on Apr 12, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Feb 28, 2022 | 11 pages | AA | ||
Confirmation statement made on Oct 25, 2022 with no updates | 2 pages | CS01 | ||
Termination of appointment of Mark Howard Hamburger as a director on Dec 16, 2022 | 1 pages | TM01 | ||
Appointment of Mr Michael David Killick as a director on Nov 23, 2022 | 2 pages | AP01 | ||
Appointment of Mr Robert Andrew Michael Davidson as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Christopher Ben Cohen as a secretary on Nov 23, 2022 | 1 pages | TM02 | ||
Termination of appointment of Christopher Ben Cohen as a director on Nov 23, 2022 | 1 pages | TM01 | ||
Previous accounting period shortened from Sep 30, 2022 to Mar 01, 2022 | 1 pages | AA01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 12 pages | AA | ||
Current accounting period shortened from Dec 31, 2022 to Sep 30, 2022 | 1 pages | AA01 | ||
Registered office address changed from Suite 4.6, Turnberry House C/O Srg Llp 175 West George Street Glasgow G2 2LB Scotland to 12 Hope Street Edinburgh EH2 4DB on Mar 07, 2022 | 1 pages | AD01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0