ARENA DENTAL CARE LIMITED
Status | DISSOLVED |
Company No. | 07214378 |
Category | Private Limited Company |
Incorporated | 07 Apr 2010 |
Age | 14 years, 1 month, 24 days |
Jurisdiction | England Wales |
Dissolution | 25 Feb 2020 |
Years | 4 years, 3 months, 5 days |
SUMMARY
ARENA DENTAL CARE LIMITED is an dissolved private limited company with number 07214378. It was incorporated 14 years, 1 month, 24 days ago, on 07 April 2010 and it was dissolved 4 years, 3 months, 5 days ago, on 25 February 2020. The company address is Booth & Co Coopers House Booth & Co Coopers House, Ossett, WF5 0RG.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 25 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2018
Action Date: 20 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-20
Old address: Network House Station Yard Thame Oxfordshire OX9 3UH
New address: Booth & Co Coopers House Intake Lane Ossett WF5 0RG
Documents
Liquidation voluntary declaration of solvency
Date: 11 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous extended
Date: 26 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2018
Action Date: 07 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-07
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 07 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-07
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2016
Action Date: 07 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-07
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2015
Action Date: 07 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-07
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2014
Action Date: 07 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-07
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2013
Action Date: 07 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-07
Documents
Change person director company with change date
Date: 24 Apr 2013
Action Date: 07 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Charles Victor Haynes
Change date: 2010-04-07
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2012
Action Date: 07 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-07
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2011
Action Date: 07 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-07
Documents
Change account reference date company previous shortened
Date: 18 Jan 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2011-04-30
New date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 21 Jul 2010
Action Date: 21 Jul 2010
Category: Address
Type: AD01
Old address: C/O Dental Business Solutions Network House Station Yard Thame Oxfordshire OX9 3UH United Kingdom
Change date: 2010-07-21
Documents
Capital allotment shares
Date: 20 May 2010
Action Date: 28 Apr 2010
Category: Capital
Type: SH01
Date: 2010-04-28
Capital : 100 GBP
Documents
Some Companies
LITTLE MEDE BLUNDEL LANE,COBHAM,KT11 2SF
Number: | 08219319 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLOTTE SWEENEY ASSOCIATES LIMITED
288 OXFORD ROAD,CLECKHEATON,BD19 4PY
Number: | 08232742 |
Status: | ACTIVE |
Category: | Private Limited Company |
9A HIGH STREET,HILLINGDON,UB7 7QG
Number: | 10146315 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4,BONTNEWYDD,LL54 7UN
Number: | 09426944 |
Status: | ACTIVE |
Category: | Private Limited Company |
224 PRESCOT ROAD,AUGHTON,L39 5AQ
Number: | 11959731 |
Status: | ACTIVE |
Category: | Private Limited Company |
304 HIGH ROAD,BENFLEET,SS7 5HB
Number: | 11550815 |
Status: | ACTIVE |
Category: | Private Limited Company |