Tunn Dental Care Ltd was registered on 22 October 2008 and are based in Aberdeen, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. There are 3 directors listed as Falk, Alexandre Szczupak, Salihoglu, Ergin, Tunn, Verena for Tunn Dental Care Ltd in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FALK, Alexandre Szczupak | 26 April 2017 | - | 1 |
SALIHOGLU, Ergin | 01 April 2009 | 22 September 2009 | 1 |
TUNN, Verena | 22 October 2008 | 25 April 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 March 2020 | |
PSC01 - N/A | 05 December 2019 | |
AA - Annual Accounts | 05 December 2019 | |
PSC07 - N/A | 07 November 2019 | |
CS01 - N/A | 07 November 2019 | |
AA01 - Change of accounting reference date | 13 September 2019 | |
DISS40 - Notice of striking-off action discontinued | 26 January 2019 | |
CS01 - N/A | 24 January 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 December 2018 | |
AA - Annual Accounts | 07 April 2018 | |
DISS40 - Notice of striking-off action discontinued | 31 March 2018 | |
AA - Annual Accounts | 30 March 2018 | |
DISS16(SOAS) - N/A | 27 March 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 February 2018 | |
CS01 - N/A | 12 October 2017 | |
AP01 - Appointment of director | 26 April 2017 | |
TM01 - Termination of appointment of director | 26 April 2017 | |
CS01 - N/A | 28 September 2016 | |
AA - Annual Accounts | 16 September 2016 | |
AA01 - Change of accounting reference date | 12 July 2016 | |
SH03 - Return of purchase of own shares | 18 December 2015 | |
RESOLUTIONS - N/A | 15 December 2015 | |
SH06 - Notice of cancellation of shares | 15 December 2015 | |
AR01 - Annual Return | 06 October 2015 | |
AA - Annual Accounts | 15 July 2015 | |
AR01 - Annual Return | 26 September 2014 | |
AA - Annual Accounts | 15 August 2014 | |
CH01 - Change of particulars for director | 20 October 2013 | |
AR01 - Annual Return | 19 October 2013 | |
CH01 - Change of particulars for director | 19 October 2013 | |
AD01 - Change of registered office address | 19 October 2013 | |
AA - Annual Accounts | 09 May 2013 | |
TM02 - Termination of appointment of secretary | 03 December 2012 | |
AR01 - Annual Return | 26 September 2012 | |
AD01 - Change of registered office address | 05 September 2012 | |
AA - Annual Accounts | 06 June 2012 | |
AR01 - Annual Return | 25 October 2011 | |
AA - Annual Accounts | 21 July 2011 | |
AR01 - Annual Return | 22 October 2010 | |
AD01 - Change of registered office address | 20 August 2010 | |
AA - Annual Accounts | 16 July 2010 | |
AR01 - Annual Return | 26 October 2009 | |
CH01 - Change of particulars for director | 26 October 2009 | |
CH03 - Change of particulars for secretary | 26 October 2009 | |
TM01 - Termination of appointment of director | 08 October 2009 | |
410(Scot) - N/A | 29 September 2009 | |
288a - Notice of appointment of directors or secretaries | 08 May 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 18 March 2009 | |
NEWINC - New incorporation documents | 22 October 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Bond & floating charge | 23 September 2009 | Outstanding |
N/A |