SIRONA DENTAL SYSTEMS LIMITED - WEYBRIDGE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2019-12-31 View Report
Dissolution. Dissolution application strike off company. 2019-12-19 View Report
Capital. Description: Statement by Directors. 2019-12-16 View Report
Capital. Capital statement capital company with date currency figure. 2019-12-16 View Report
Insolvency. Description: Solvency Statement dated 10/12/19. 2019-12-16 View Report
Resolution. Description: Resolutions. 2019-12-16 View Report
Accounts. Accounts type dormant. 2019-09-27 View Report
Confirmation statement. Statement with updates. 2019-09-23 View Report
Accounts. Accounts type full. 2019-05-29 View Report
Officers. Change date: 2019-04-05. Officer name: Jordan Company Secretaries Limited. 2019-04-05 View Report
Officers. Officer name: Mr Gerard Peter Campbell. Appointment date: 2019-03-29. 2019-03-29 View Report
Officers. Officer name: Terry Patuzzo. Termination date: 2019-03-29. 2019-03-29 View Report
Officers. Appointment date: 2019-03-29. Officer name: Mr Stephen Anthony Darroch. 2019-03-29 View Report
Accounts. Change account reference date company previous shortened. 2018-12-10 View Report
Confirmation statement. Statement with no updates. 2018-09-21 View Report
Accounts. Change account reference date company previous shortened. 2018-09-10 View Report
Accounts. Accounts type full. 2018-02-20 View Report
Confirmation statement. Statement with no updates. 2017-09-11 View Report
Officers. Officer name: Jordan Company Secretaries Limited. Change date: 2017-08-16. 2017-08-16 View Report
Mortgage. Charge number: 1. 2017-03-25 View Report
Address. New address: Dentsply Sirona Building 3 the Heights Weybridge Surrey KT13 0NY. Old address: Lakeside House 1 Furzeground Way Stockley Park Heathrow UB11 1BD. Change date: 2017-03-01. 2017-03-01 View Report
Confirmation statement. Statement with updates. 2016-09-09 View Report
Accounts. Change account reference date company current extended. 2016-09-08 View Report
Accounts. Accounts type full. 2016-08-31 View Report
Resolution. Description: Resolutions. 2015-12-07 View Report
Capital. Capital allotment shares. 2015-11-30 View Report
Capital. Capital allotment shares. 2015-11-30 View Report
Change of constitution. Statement of companys objects. 2015-11-27 View Report
Annual return. With made up date full list shareholders. 2015-09-09 View Report
Accounts. Accounts type full. 2015-06-30 View Report
Annual return. With made up date full list shareholders. 2014-09-09 View Report
Officers. Officer name: Simone Blank. Termination date: 2013-10-14. 2014-09-09 View Report
Accounts. Accounts type full. 2014-07-07 View Report
Annual return. With made up date full list shareholders. 2013-09-09 View Report
Accounts. Accounts type full. 2013-07-04 View Report
Annual return. With made up date full list shareholders. 2012-09-10 View Report
Accounts. Accounts type full. 2012-08-29 View Report
Annual return. With made up date full list shareholders. 2011-09-09 View Report
Address. Change date: 2011-04-13. Old address: 7 Devonhurst Place Heathfield Terrace Chiswick London W4 4JD. 2011-04-13 View Report
Accounts. Accounts type full. 2011-03-25 View Report
Annual return. With made up date full list shareholders. 2010-09-09 View Report
Accounts. Accounts type full. 2010-06-22 View Report
Accounts. Accounts type full. 2009-09-22 View Report
Annual return. Legacy. 2009-09-09 View Report
Annual return. Legacy. 2008-10-09 View Report
Officers. Description: Director appointed terry patuzzo. 2008-10-02 View Report
Accounts. Accounts type full. 2008-04-23 View Report
Annual return. Legacy. 2007-09-10 View Report
Officers. Description: Director's particulars changed. 2007-08-13 View Report
Accounts. Accounts type full. 2007-06-07 View Report