DENTARIS LTD
Status | DISSOLVED |
Company No. | 05322919 |
Category | Private Limited Company |
Incorporated | 04 Jan 2005 |
Age | 19 years, 4 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 14 Sep 2021 |
Years | 2 years, 8 months, 19 days |
SUMMARY
DENTARIS LTD is an dissolved private limited company with number 05322919. It was incorporated 19 years, 4 months, 30 days ago, on 04 January 2005 and it was dissolved 2 years, 8 months, 19 days ago, on 14 September 2021. The company address is C/O Cvr Global Llp 6th Floor Broad Quay House C/O Cvr Global Llp 6th Floor Broad Quay House, Bristol, BS1 4DJ.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 14 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 23 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Address
Type: AD01
New address: C/O Cvr Global Llp 6th Floor Broad Quay House Prince Street Bristol BS1 4DJ
Change date: 2020-09-30
Old address: 8 Cleethorpe Road Grimsby North East Lincolnshire DN31 3LB
Documents
Liquidation disclaimer notice
Date: 26 May 2020
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 26 May 2020
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary statement of affairs
Date: 04 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 04 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 04 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-30
Documents
Accounts amended with accounts type micro entity
Date: 02 Jul 2019
Action Date: 30 Mar 2018
Category: Accounts
Type: AAMD
Made up date: 2018-03-30
Documents
Capital allotment shares
Date: 13 Jun 2019
Action Date: 13 Jun 2019
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2019-06-13
Documents
Confirmation statement with updates
Date: 13 Jun 2019
Action Date: 12 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-12
Documents
Termination secretary company with name termination date
Date: 21 May 2019
Action Date: 19 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-12-19
Officer name: Sarah Anne Herrett
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2019
Action Date: 30 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-30
Documents
Confirmation statement with updates
Date: 07 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Change account reference date company previous shortened
Date: 21 Dec 2018
Action Date: 30 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2018-03-30
Documents
Confirmation statement with updates
Date: 09 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-04
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person secretary company with change date
Date: 26 May 2015
Action Date: 15 May 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sarah Anne Herrett
Change date: 2015-05-15
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 04 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-04
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Certificate change of name company
Date: 11 Apr 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed medimatch (grimsby) LIMITED\certificate issued on 11/04/14
Documents
Change of name notice
Date: 11 Apr 2014
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 13 Mar 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-04
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change of name notice
Date: 22 Nov 2013
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 04 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-04
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2012
Action Date: 04 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-04
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2011
Action Date: 04 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-04
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 04 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-04
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 25 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Cristian Poveda Ferriols
Change date: 2010-01-25
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/09; full list of members
Documents
Legacy
Date: 03 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 03/02/2009 from 8 cleethorpe road grimsby north east lincolnshire DN31 3BL
Documents
Legacy
Date: 02 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / cristian poveda ferriols / 02/02/2009
Documents
Legacy
Date: 02 Feb 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / sarah herrett / 02/02/2009
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 09 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/08; full list of members
Documents
Legacy
Date: 09 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 09/01/08 from: 8 cleethorpe road grimsby ne lincs DN13 3BL
Documents
Legacy
Date: 09 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 02 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/07; full list of members
Documents
Legacy
Date: 02 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Feb 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 02 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 02/02/07 from: 8 cleethorpe road grimsby ne lincs DN13 3LG
Documents
Legacy
Date: 27 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 27/10/06 from: mitre house 160 aldersgate street london EC1A 4DD
Documents
Accounts with accounts type dormant
Date: 02 Oct 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 02 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Oct 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/06 to 31/03/05
Documents
Legacy
Date: 29 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/06; full list of members
Documents
Legacy
Date: 13 Sep 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Apr 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/06 to 31/03/06
Documents
Resolution
Date: 13 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Apr 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 13 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 30 Mar 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed intercede 1996 LIMITED\certificate issued on 30/03/05
Documents
Some Companies
9 THE MALTING,ST ALBANS,AL1 3HL
Number: | 08838569 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENTLAND HOUSE FLAT 11 WILKIN STREET,LONDON,NW5 4LR
Number: | 11294157 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MONTPELIER AVENUE,BEXLEY,DA5 3AP
Number: | 06957628 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANJA TOPALOVIC HOLDINGS LIMITED
APARTMENT 38, ROSE COURT,BRENTFORD,TW8 0FU
Number: | 11135128 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 63 PICCADILLY LOFTS,MANCHESTER,M1 2PE
Number: | 11699869 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 QUEENS YARD,LONDON,E9 5EN
Number: | 09319830 |
Status: | ACTIVE |
Category: | Private Limited Company |