M B B DENT LIMITED
Status | DISSOLVED |
Company No. | 06805962 |
Category | Private Limited Company |
Incorporated | 30 Jan 2009 |
Age | 15 years, 4 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 03 Mar 2020 |
Years | 4 years, 3 months, 4 days |
SUMMARY
M B B DENT LIMITED is an dissolved private limited company with number 06805962. It was incorporated 15 years, 4 months, 8 days ago, on 30 January 2009 and it was dissolved 4 years, 3 months, 4 days ago, on 03 March 2020. The company address is West House West House, Halifax, HX1 1EB, West Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 03 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Dec 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2019
Action Date: 30 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-30
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change person director company with change date
Date: 10 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-01
Officer name: Mr Matias Brufman Balestieri
Documents
Change to a person with significant control
Date: 10 Sep 2018
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-01
Psc name: Mr Matias Brufman Balestieri
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 30 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-30
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 30 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-30
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2015
Action Date: 30 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-30
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2014
Action Date: 30 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-30
Documents
Accounts with accounts type total exemption small
Date: 16 May 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change person director company with change date
Date: 08 Apr 2013
Action Date: 01 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matias Brufman Balestieri
Change date: 2013-03-01
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2013
Action Date: 30 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-30
Documents
Accounts with accounts type total exemption small
Date: 03 May 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change registered office address company with date old address
Date: 10 Feb 2012
Action Date: 10 Feb 2012
Category: Address
Type: AD01
Old address: Fiveways Business Centre 167 Park Street Cleethorpes North East Lincolnshire DN35 7LX England
Change date: 2012-02-10
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2012
Action Date: 30 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-30
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change registered office address company with date old address
Date: 17 Mar 2011
Action Date: 17 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-17
Old address: 51 West Point Wellington Street Leeds LS1 4JJ
Documents
Change person director company with change date
Date: 17 Mar 2011
Action Date: 16 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-16
Officer name: Mr Matias Brufman Balestieri
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2011
Action Date: 30 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-30
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2010
Action Date: 30 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-30
Documents
Change person director company with change date
Date: 01 Apr 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matias Brufman Balestieri
Change date: 2009-10-02
Documents
Change person director company with change date
Date: 17 Mar 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matias Brufman Balestieri
Change date: 2009-11-01
Documents
Change registered office address company with date old address
Date: 17 Mar 2010
Action Date: 17 Mar 2010
Category: Address
Type: AD01
Old address: 9C Holyoake Road Grimsby North East Lincolnshire DN32 8JH
Change date: 2010-03-17
Documents
Legacy
Date: 08 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary kevin brewer
Documents
Some Companies
54 WOODSIDE PARK,,GU35 0HF
Number: | 05867568 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
COUNTRYWIDE ACCOMODATION LIMITED
117 HARTLEY ROAD,NOTTINGHAM,NG7 3AQ
Number: | 09624582 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 DANBURY ROAD,RAINHAM,RM13 7UT
Number: | 11761444 |
Status: | ACTIVE |
Category: | Private Limited Company |
262 MANCHESTER ROAD,WARRINGTON,WA1 3RB
Number: | 11750345 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAKIN ROSE PIONEER HOUSE,CAMBRIDGE,CB24 9NL
Number: | 08643000 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 NEW ROAD, RUBERY,BIRMINGHAM,B45 9JT
Number: | 05976684 |
Status: | ACTIVE |
Category: | Private Limited Company |