THE DENTAL ALLIANCE GROUP LIMITED

Europa House Europa House, Bury, BL9 5BT, England
StatusDISSOLVED
Company No.11348869
CategoryPrivate Limited Company
Incorporated08 May 2018
Age6 years, 13 days
JurisdictionEngland Wales
Dissolution25 Oct 2022
Years1 year, 6 months, 27 days

SUMMARY

THE DENTAL ALLIANCE GROUP LIMITED is an dissolved private limited company with number 11348869. It was incorporated 6 years, 13 days ago, on 08 May 2018 and it was dissolved 1 year, 6 months, 27 days ago, on 25 October 2022. The company address is Europa House Europa House, Bury, BL9 5BT, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 07 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2021

Action Date: 07 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2020

Action Date: 13 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Mark Crook

Notification date: 2019-12-13

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2020

Action Date: 13 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-13

Psc name: Mr Andrew John Morris

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2019-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 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: 10 Jun 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Address

Type: AD01

Old address: 76 King Street Manchester M2 4NH England

Change date: 2018-12-13

New address: Europa House Barcroft Street Bury BL9 5BT

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-13

Officer name: Stephen Robert Williams

Documents

View document PDF

Change person director company with change date

Date: 16 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Robert Williams

Change date: 2018-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-16

Officer name: Mr Richard Mark Crook

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-16

Officer name: Mr Stephen Robert Williams

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2018

Action Date: 16 May 2018

Category: Address

Type: AD01

Old address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom

Change date: 2018-05-16

New address: 76 King Street Manchester M2 4NH

Documents

View document PDF

Change account reference date company current shortened

Date: 08 May 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-05-31

Documents

View document PDF

Incorporation company

Date: 08 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

NURTUREVALE LIMITED

HARBEN HOUSE, HARBEN PARADE,LONDON,NW3 6LH

Number:01686934
Status:ACTIVE
Category:Private Limited Company

POSITIVE PEOPLE HR LIMITED

INDEPENDENCE HOUSE,HUDDERSFIELD,HD3 3LX

Number:09193923
Status:ACTIVE
Category:Private Limited Company

RSHM LTD

6 HIGHPARK AVENUE,CUMNOCK,KA18 4HL

Number:SC559548
Status:ACTIVE
Category:Private Limited Company

SMARTER HOME ELECTRICAL LTD

FLAT 4 5 - 6 BISHOPSMEAD PARADE,LEATHERHEAD,KT24 6RT

Number:10980720
Status:ACTIVE
Category:Private Limited Company

SOUTHMOOR GRANGE (MANAGEMENT) COMPANY LIMITED

6 MALTON WAY,DONCASTER,DN6 7FE

Number:05471116
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TEST STRIKE UK LIMITED

13 FLEMMING COURT,CASTLEFORD,WF10 5HW

Number:06861151
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