About

Registered Number: 05670937
Date of Incorporation: 10/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Anglo-Dal House, 5 Spring Villa Road, Edgware, Middlesex, HA8 7EB

 

Based in Middlesex, Dentes Pro Te Ltd was registered on 10 January 2006, it's status in the Companies House registry is set to "Active". This business has 4 directors listed as Gesche, Erich Wolfgang Uwe, Breust, Kathrin, Pauli, Lothar, Richter-witte, Ute.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GESCHE, Erich Wolfgang Uwe 03 January 2015 - 1
BREUST, Kathrin 27 January 2006 01 February 2007 1
PAULI, Lothar 10 January 2006 27 January 2006 1
RICHTER-WITTE, Ute 01 February 2007 03 January 2015 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
DISS40 - Notice of striking-off action discontinued 04 January 2020
AA - Annual Accounts 03 January 2020
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
CS01 - N/A 14 January 2019
PSC01 - N/A 14 January 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 25 November 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 30 October 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 04 May 2016
DISS40 - Notice of striking-off action discontinued 09 April 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AR01 - Annual Return 09 July 2015
CH01 - Change of particulars for director 09 July 2015
AP01 - Appointment of director 09 July 2015
TM01 - Termination of appointment of director 09 July 2015
AD01 - Change of registered office address 19 June 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 10 April 2014
AA01 - Change of accounting reference date 23 September 2013
AA - Annual Accounts 23 September 2013
CH04 - Change of particulars for corporate secretary 08 May 2013
AR01 - Annual Return 08 May 2013
CH04 - Change of particulars for corporate secretary 08 May 2013
CH01 - Change of particulars for director 07 May 2013
CH04 - Change of particulars for corporate secretary 09 January 2013
AD01 - Change of registered office address 06 December 2012
AD01 - Change of registered office address 30 November 2012
AD01 - Change of registered office address 28 November 2012
CH04 - Change of particulars for corporate secretary 18 September 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 30 March 2012
AD01 - Change of registered office address 31 October 2011
AA - Annual Accounts 31 October 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 27 April 2011
AR01 - Annual Return 27 April 2011
CH04 - Change of particulars for corporate secretary 27 April 2011
AR01 - Annual Return 27 April 2011
RT01 - Application for administrative restoration to the register 21 April 2011
GAZ2 - Second notification of strike-off action in London Gazette 31 August 2010
GAZ1 - First notification of strike-off action in London Gazette 18 May 2010
AA - Annual Accounts 28 November 2009
DISS40 - Notice of striking-off action discontinued 29 September 2009
363a - Annual Return 27 September 2009
363a - Annual Return 27 September 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
AA - Annual Accounts 25 November 2008
AA - Annual Accounts 28 March 2008
288a - Notice of appointment of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
CERTNM - Change of name certificate 17 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
363a - Annual Return 15 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
NEWINC - New incorporation documents 10 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.