SF DENTAL PRACTICE LTD.

Company Documents

DateDescription
08/02/228 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

08/02/228 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

26/05/2026 May 2020 DIRECTOR APPOINTED MR WAYNE MARK CAROLISSEN

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR SHAHRAM FIROOZMAND

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR KARIN FIROOZMAND

View Document

26/05/2026 May 2020 CESSATION OF KARIN FIROOZMAND AS A PSC

View Document

26/05/2026 May 2020 CESSATION OF SHAHRAM FIROOZMAND AS A PSC

View Document

26/05/2026 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN TIGER LTD

View Document

26/05/2026 May 2020 DIRECTOR APPOINTED DR MORNE GREGORY WILLIAMS

View Document

13/01/2013 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 070041600001

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/01/1912 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/08/1531 August 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/09/141 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/08/1229 August 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KARIN FIROOZMAND / 03/05/2012

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR SHAHRAM FIROOZMAND / 03/05/2012

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM THE MANOR HOUSE HADDON PETERBOROUGH CAMBRIDGESHIRE PE7 3TR

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/09/119 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR SHAHRAM FIROOZMAND / 06/07/2011

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM 9 FLETTON AVENUE PETERBOROUGH PE2 8AX

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KARIN FIROOZMAND / 06/07/2011

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/09/107 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SHAHRAM FIROOZMAND / 28/08/2009

View Document

18/09/0918 September 2009 COMPANY NAME CHANGED SF D P LIMITED CERTIFICATE ISSUED ON 23/09/09

View Document

28/08/0928 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company