ALPHA DENTAL SUPPLIES LTD
Status | ACTIVE |
Company No. | 07142558 |
Category | Private Limited Company |
Incorporated | 02 Feb 2010 |
Age | 14 years, 3 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
ALPHA DENTAL SUPPLIES LTD is an active private limited company with number 07142558. It was incorporated 14 years, 3 months, 27 days ago, on 02 February 2010. The company address is Primera Accountants Limited, First Floor Spitalfields House Primera Accountants Limited, First Floor Spitalfields House, Borehamwood, WD6 2FX, United Kingdom.
Company Fillings
Dissolution application strike off company
Date: 21 Mar 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 03 Mar 2024
Action Date: 29 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-29
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2024
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 02 Feb 2024
Action Date: 02 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-02
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2023
Action Date: 05 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-05
Old address: Sp Vinshaw Unit 36, Quorum House Dwight Road Watford WD18 9SB England
New address: Primera Accountants Limited, First Floor Spitalfields House Stirling Way Borehamwood WD6 2FX
Documents
Confirmation statement with no updates
Date: 02 Feb 2023
Action Date: 02 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-02
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Second filing of director appointment with name
Date: 08 Jun 2022
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Mr Riaz Hamza Ali
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 02 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-02
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 02 Feb 2021
Action Date: 02 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-02
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2020
Action Date: 06 Aug 2020
Category: Address
Type: AD01
Old address: Sp Vinshaw, Unit 36 Dwight Road Watford WD18 9SB England
Change date: 2020-08-06
New address: Sp Vinshaw Unit 36, Quorum House Dwight Road Watford WD18 9SB
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2020
Action Date: 05 Aug 2020
Category: Address
Type: AD01
New address: Sp Vinshaw, Unit 36 Dwight Road Watford WD18 9SB
Change date: 2020-08-05
Old address: C/O Sp Accounting 3 George Street Watford WD18 0BX England
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 02 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-02
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 04 Feb 2019
Action Date: 02 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-02
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 06 Feb 2018
Action Date: 02 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-02
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 02 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-02
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 02 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-02
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2015
Action Date: 18 Dec 2015
Category: Address
Type: AD01
Old address: C/O Sp Accounting 54 Clarendon Road Watford WD17 1DU
New address: C/O Sp Accounting 3 George Street Watford WD18 0BX
Change date: 2015-12-18
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Appoint person director company with name date
Date: 23 Apr 2015
Action Date: 20 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-20
Officer name: Mr Riaz Hamza Ali
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2015
Action Date: 02 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-02
Documents
Change person director company with change date
Date: 11 Feb 2015
Action Date: 01 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-01
Officer name: Dr Muntazir Ali
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change registered office address company with date old address
Date: 13 Jun 2014
Action Date: 13 Jun 2014
Category: Address
Type: AD01
Old address: 32 Woodstock Grove Shepherds Bush W12 8LE
Change date: 2014-06-13
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2014
Action Date: 02 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-02
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2014
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2013
Action Date: 02 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-02
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2012
Action Date: 02 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-02
Documents
Change person director company with change date
Date: 01 Mar 2012
Action Date: 01 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Muntazir Ali
Change date: 2012-03-01
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Change registered office address company with date old address
Date: 19 Jul 2011
Action Date: 19 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-19
Old address: 7 Hazlitt Mews London W14 0JZ England
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2011
Action Date: 02 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-02
Documents
Some Companies
CIEL CENTRAL HALL RETAIL LIMITED
HAYSMACINTYRE,LONDON,EC4R 1AG
Number: | 10809727 |
Status: | ACTIVE |
Category: | Private Limited Company |
869 HIGH ROAD,,N12 8QA
Number: | 06143858 |
Status: | ACTIVE |
Category: | Private Limited Company |
342 REGENTS PARK ROAD,LONDON,N3 2LJ
Number: | 01346457 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 ALEXANDER STREET,AIRDRIE,ML6 0BD
Number: | SC349398 |
Status: | ACTIVE |
Category: | Private Limited Company |
SALFORD TALMUDIC ASSOCIATION LTD
C/O WHITESIDE & DAVIES,SALFORD,M6 6DE
Number: | 08277371 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
43 BRACKENHURST ROAD,COVENTRY,CV6 2DS
Number: | 11551969 |
Status: | ACTIVE |
Category: | Private Limited Company |