CARESTREAM DENTAL TECHNOLOGY HOLDINGS 2 LIMITED

C/O Corporation Service Company (Uk) Limited C/O Corporation Service Company (Uk) Limited, London, E14 5HU, United Kingdom
StatusACTIVE
Company No.10704721
CategoryPrivate Limited Company
Incorporated03 Apr 2017
Age7 years, 1 month, 13 days
JurisdictionEngland Wales

SUMMARY

CARESTREAM DENTAL TECHNOLOGY HOLDINGS 2 LIMITED is an active private limited company with number 10704721. It was incorporated 7 years, 1 month, 13 days ago, on 03 April 2017. The company address is C/O Corporation Service Company (Uk) Limited C/O Corporation Service Company (Uk) Limited, London, E14 5HU, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 27 Oct 2023

Action Date: 24 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-31

Officer name: Mr Roland Karl Schmidt

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Jane Louise Guinn

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2022

Action Date: 24 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Resolution

Date: 24 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Capital

Type: SH19

Date: 2021-11-18

Capital : 2 GBP

Documents

View document PDF

Legacy

Date: 18 Nov 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 18 Nov 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/11/21

Documents

View document PDF

Resolution

Date: 18 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2021

Action Date: 17 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-17

Capital : 2 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2021

Action Date: 24 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Nov 2021

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-08-21

Officer name: Corporation Service Company (Uk) Limited

Documents

View document PDF

Change to a person with significant control

Date: 11 Nov 2021

Action Date: 21 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Carestream Dental Technology Holdings 1 Limited

Change date: 2020-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-11

New address: C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU

Old address: 25 Canada Square Level 37 London E14 5LQ United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Address

Type: AD01

Old address: Cleveland House 33 King Street London SW1Y 6RJ

New address: 25 Canada Square Level 37 London E14 5LQ

Change date: 2019-08-29

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Corporation Service Company (Uk) Limited

Appointment date: 2019-08-29

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-24

Officer name: Ms. Jane Louis Guinn

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Jason Schnall

Termination date: 2018-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-24

Officer name: Ms. Anne Marie Claude Kinson

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Sep 2017

Action Date: 01 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-01

Charge number: 107047210004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Sep 2017

Action Date: 01 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-01

Charge number: 107047210003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Sep 2017

Action Date: 01 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107047210001

Charge creation date: 2017-09-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Sep 2017

Action Date: 01 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107047210002

Charge creation date: 2017-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2017

Action Date: 20 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-20

Psc name: Donald Gogel

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2017

Action Date: 20 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-04-20

Psc name: Carestream Dental Technology Holdings 1 Limited

Documents

View document PDF

Resolution

Date: 27 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 27 Jun 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 03 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGN TRANSPORT LIMITED

4 CAMBORNE AVENUE,ROMFORD,RM3 8FG

Number:11287315
Status:ACTIVE
Category:Private Limited Company

CARE4HEAT LABOUR SERVICES LIMITED

TREETOPS SARN HILL,BRIDGEND,CF32 9RW

Number:07666963
Status:ACTIVE
Category:Private Limited Company

KELVIN ENERGY (UK) LIMITED

12 BARSHAW BUSINESS PARK,LEICESTER,LE4 1ET

Number:03879529
Status:ACTIVE
Category:Private Limited Company

SAMSON PLANT LIMITED

UNIT 4B, NUTSEY LANE, TESTWOOD,SOUTHAMPTON,SO40 3NB

Number:06493421
Status:ACTIVE
Category:Private Limited Company

SUPREME RIDES LTD

5 PEMBROKE STREET,GLASGOW,G3 7BQ

Number:SC624701
Status:ACTIVE
Category:Private Limited Company

TAUTVYDAS MELIUNAS LTD

161 CAVALRY PARK,MARCH,PE15 9DL

Number:09410030
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source