DENTAL A2Z LIMITED
Status | DISSOLVED |
Company No. | SC348678 |
Category | Private Limited Company |
Incorporated | 17 Sep 2008 |
Age | 15 years, 8 months, 17 days |
Jurisdiction | Scotland |
Dissolution | 31 Dec 2019 |
Years | 4 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
Dissolution application strike off company
Date: 07 Oct 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 06 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gabriel Burdea
Documents
Termination director company with name
Date: 06 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bogdan Hordobet
Documents
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
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
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
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
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
Appoint person director company with name
Date: 01 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bogdan Ioan Hordobet
Documents
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
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
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
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
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
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
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
Appoint person director company with name
Date: 09 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gabriel Mihai Burdea
Documents
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
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
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
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
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
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) |
CUTLERS EXCHANGE,LONDON,EC3A 7BU
Number: | 06648389 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 TURNER STREET,MANCHESTER,M4 1DN
Number: | 09364660 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 GRAFTON WAY,,W1T 5DB
Number: | 04718244 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |