DENTAL A2Z LIMITED

2 Marshall Place, Perth, PH2 8AH
StatusDISSOLVED
Company No.SC348678
CategoryPrivate Limited Company
Incorporated17 Sep 2008
Age15 years, 8 months, 17 days
JurisdictionScotland
Dissolution31 Dec 2019
Years4 years, 5 months, 4 days

SUMMARY

DENTAL A2Z LIMITED is an dissolved private limited company with number SC348678. It was incorporated 15 years, 8 months, 17 days ago, on 17 September 2008 and it was dissolved 4 years, 5 months, 4 days ago, on 31 December 2019. The company address is 2 Marshall Place, Perth, PH2 8AH.



Company Fillings

Gazette dissolved voluntary

Date: 31 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2019

Action Date: 23 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nikhil Modi

Cessation date: 2019-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nikhil Modi

Termination date: 2019-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Laura Cristina Modi

Appointment date: 2018-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2017

Action Date: 17 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2015

Action Date: 21 Apr 2015

Category: Address

Type: AD01

New address: 2 Marshall Place Perth PH2 8AH

Old address: Unit 7 Tower House Inveralmond Industrial Estate Perth PH1 3XA Scotland

Change date: 2015-04-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2015

Action Date: 20 Mar 2015

Category: Address

Type: AD01

New address: Unit 7 Tower House Inveralmond Industrial Estate Perth PH1 3XA

Change date: 2015-03-20

Old address: Unit 7 Ruthvenfield Road Inveralmond Industrial Estate Perth PH1 3XA Scotland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2015

Action Date: 20 Mar 2015

Category: Address

Type: AD01

New address: Unit 7 Tower House Inveralmond Industrial Estate Perth PH1 3XA

Old address: C/O Dental a2Z Limited Unit 11 Saw Mill Yard, Atholl Estate Blair Atholl Pitlochry Perthshire PH18 5TL

Change date: 2015-03-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Nov 2014

Action Date: 12 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-11-12

Charge number: SC3486780001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 17 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gabriel Burdea

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bogdan Hordobet

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2013

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: 14 Oct 2013

Action Date: 17 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-17

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2013

Action Date: 12 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-12

Officer name: Mr Gabriel Mihai Burdea

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2013

Action Date: 15 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bogdan Ioan Hordobet

Change date: 2013-02-15

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2013

Action Date: 15 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nikhil Modi

Change date: 2012-11-15

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bogdan Ioan Hordobet

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2012

Action Date: 17 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 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: 29 Sep 2011

Action Date: 17 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 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: 17 Sep 2010

Action Date: 17 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gabriel Mihai Burdea

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Mar 2010

Action Date: 09 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-09

Old address: 26, Lower Oakfield Road Pitlochry PH16 5DS United Kingdom

Documents

View document PDF

Change person secretary company with change date

Date: 09 Mar 2010

Action Date: 08 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-03-08

Officer name: Laura Cristina Modi

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2010

Action Date: 08 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nikhil Modi

Change date: 2010-03-08

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Feb 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2009

Action Date: 17 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-17

Documents

View document PDF

Incorporation company

Date: 17 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BISHOP'S HATFIELD GIRLS' SCHOOL

BISHOP'S HATFIELD GIRLS' SCHOOL,HATFIELD,AL10 8NL

Number:07831507
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

COLLINSON IG (MANAGEMENT) LTD

CUTLERS EXCHANGE,LONDON,EC3A 7BU

Number:06648389
Status:ACTIVE
Category:Private Limited Company

FROG FLOWERS LTD

51 TURNER STREET,MANCHESTER,M4 1DN

Number:09364660
Status:ACTIVE
Category:Private Limited Company

KULA UK LIMITED

35 GRAFTON WAY,,W1T 5DB

Number:04718244
Status:ACTIVE
Category:Private Limited Company

LIFE FORCE ENERGY LIMITED

10 MARDLEY HILL,HERTFORDSHIRE,AL6 0TN

Number:05566347
Status:ACTIVE
Category:Private Limited Company

NETHERWOOD ESTATES (BATHGATE) LIMITED

EASTON ROAD,WEST LOTHIAN,EH48 2SF

Number:SC052497
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