Founded in 2007, G P Dentith Ltd are based in Cheltenham, Gloucestershire, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Milne, Darren James, Dentith, Lynne Anne for the organisation. We do not know the number of employees at the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILNE, Darren James | 15 December 2017 | - | 1 |
DENTITH, Lynne Anne | 28 March 2007 | 15 December 2017 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 04 June 2019 | |
CH01 - Change of particulars for director | 15 May 2019 | |
CH03 - Change of particulars for secretary | 03 May 2019 | |
CH01 - Change of particulars for director | 03 May 2019 | |
CH01 - Change of particulars for director | 03 May 2019 | |
CH01 - Change of particulars for director | 03 May 2019 | |
CH01 - Change of particulars for director | 03 May 2019 | |
AD01 - Change of registered office address | 24 April 2019 | |
CS01 - N/A | 24 April 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 19 March 2019 | |
DS01 - Striking off application by a company | 11 March 2019 | |
AA - Annual Accounts | 08 August 2018 | |
CS01 - N/A | 28 March 2018 | |
AA01 - Change of accounting reference date | 11 January 2018 | |
MR04 - N/A | 11 January 2018 | |
MR04 - N/A | 11 January 2018 | |
TM01 - Termination of appointment of director | 21 December 2017 | |
PSC02 - N/A | 21 December 2017 | |
PSC07 - N/A | 21 December 2017 | |
AA01 - Change of accounting reference date | 21 December 2017 | |
AD01 - Change of registered office address | 21 December 2017 | |
AP03 - Appointment of secretary | 21 December 2017 | |
TM02 - Termination of appointment of secretary | 21 December 2017 | |
TM02 - Termination of appointment of secretary | 21 December 2017 | |
AP01 - Appointment of director | 21 December 2017 | |
AP01 - Appointment of director | 21 December 2017 | |
AP01 - Appointment of director | 21 December 2017 | |
AP01 - Appointment of director | 21 December 2017 | |
AA - Annual Accounts | 15 June 2017 | |
CS01 - N/A | 13 April 2017 | |
AA - Annual Accounts | 13 December 2016 | |
AR01 - Annual Return | 31 March 2016 | |
AA - Annual Accounts | 15 July 2015 | |
AR01 - Annual Return | 30 March 2015 | |
AA - Annual Accounts | 23 June 2014 | |
AR01 - Annual Return | 07 April 2014 | |
AA - Annual Accounts | 05 July 2013 | |
AR01 - Annual Return | 28 March 2013 | |
AA - Annual Accounts | 18 July 2012 | |
AR01 - Annual Return | 02 April 2012 | |
AA - Annual Accounts | 30 August 2011 | |
AR01 - Annual Return | 06 April 2011 | |
AA - Annual Accounts | 15 September 2010 | |
AR01 - Annual Return | 26 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
MG01 - Particulars of a mortgage or charge | 26 March 2010 | |
MG01 - Particulars of a mortgage or charge | 09 March 2010 | |
AA - Annual Accounts | 11 December 2009 | |
363a - Annual Return | 08 May 2009 | |
AA - Annual Accounts | 06 November 2008 | |
363a - Annual Return | 11 April 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 February 2008 | |
288b - Notice of resignation of directors or secretaries | 30 April 2007 | |
288b - Notice of resignation of directors or secretaries | 30 April 2007 | |
288a - Notice of appointment of directors or secretaries | 24 April 2007 | |
287 - Change in situation or address of Registered Office | 24 April 2007 | |
288a - Notice of appointment of directors or secretaries | 24 April 2007 | |
NEWINC - New incorporation documents | 28 March 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 24 March 2010 | Fully Satisfied |
N/A |
Debenture | 08 March 2010 | Fully Satisfied |
N/A |