RINGWAY DENTAL CARE LIMITED

107 Cleethorpe Road, Grimsby, DN31 3ER, North East Lincolnshire, United Kingdom
StatusDISSOLVED
Company No.06856619
CategoryPrivate Limited Company
Incorporated24 Mar 2009
Age15 years, 2 months, 14 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 4 months, 21 days

SUMMARY

RINGWAY DENTAL CARE LIMITED is an dissolved private limited company with number 06856619. It was incorporated 15 years, 2 months, 14 days ago, on 24 March 2009 and it was dissolved 1 year, 4 months, 21 days ago, on 17 January 2023. The company address is 107 Cleethorpe Road, Grimsby, DN31 3ER, North East Lincolnshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-24

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2022

Action Date: 26 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-26

Officer name: Dr Stephen Dodd

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2021

Action Date: 24 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-24

Documents

View document PDF

Change account reference date company previous extended

Date: 04 May 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Address

Type: AD01

New address: 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER

Old address: First Floor, Hagley Court, 40 Vicarage Road Edgbaston Birmingham B15 3EZ England

Change date: 2021-04-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Feb 2021

Action Date: 11 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-02-11

Charge number: 068566190002

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-08

Officer name: Laura Dodd

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Stephen Dodd

Appointment date: 2021-02-08

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2021

Action Date: 08 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Dr Stephen Dodd

Notification date: 2021-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-08

Officer name: Ifigenia Natsiou

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2021

Action Date: 08 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ifigenia Natsiou

Cessation date: 2021-02-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068566190001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2020

Action Date: 24 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 24 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-12

Old address: Apollo House 3 Wheeleys Road Edgbaston Birmingham B15 2LD

New address: First Floor, Hagley Court, 40 Vicarage Road Edgbaston Birmingham B15 3EZ

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2018

Action Date: 24 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 24 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2015

Action Date: 24 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jan 2015

Action Date: 08 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068566190001

Charge creation date: 2015-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2014

Action Date: 26 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-26

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2014

Action Date: 24 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Ifigenia Natsiou

Change date: 2014-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 24 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2013

Action Date: 24 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2012

Action Date: 24 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2011

Action Date: 24 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Nov 2010

Action Date: 19 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-19

Old address: 2Nd Floor Grove House Manchester Lancashire M20 2DR

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2010

Action Date: 24 Mar 2009

Category: Capital

Type: SH01

Capital : 1.0 GBP

Date: 2009-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2010

Action Date: 24 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-24

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ifigenia Natsiou

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed stavros natsios

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed ifigenia natsiou

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 24/03/09\gbp si 100@1=100\gbp ic 1/101\

Documents

View document PDF

Legacy

Date: 28 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director barbara kahan

Documents

View document PDF

Incorporation company

Date: 24 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHT STAR FIREWORKS UK LIMITED

BARKER BUSINESS PARK,MELMERBY,HG4 5NB

Number:04166768
Status:ACTIVE
Category:Private Limited Company

EFFENORO LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11289913
Status:ACTIVE
Category:Private Limited Company

LITTLE DUCKLINGS PRE-SCHOOL BASINGSTOKE

HOLBEIN CLOSE,BASINGSTOKE,RG21 3EX

Number:07722052
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MK CONSTRUCTION & MAINTENANCE LTD

C/O ACCOUNTS & TAX ADVISOR LTD 27 MAYESBROOK ROAD,ESSEX,RM8 2EA

Number:11213525
Status:ACTIVE
Category:Private Limited Company

SBC PROPERTY SERVICES UK LTD

CONNAH GOLDSWORTHY, 12 STATION COURT,WICKFORD,SS11 7AT

Number:11316251
Status:ACTIVE
Category:Private Limited Company

SUSSEX IMPORTS LIMITED

UNIT 1 BRIGHTON ROAD,HAYWARDS HEATH,RH17 5GH

Number:11470003
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source