- Company Overview for TRINITY DENTAL LABORATORY LTD (07571934)
- Filing history for TRINITY DENTAL LABORATORY LTD (07571934)
- People for TRINITY DENTAL LABORATORY LTD (07571934)
- More for TRINITY DENTAL LABORATORY LTD (07571934)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
11 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Mar 2023 | DS01 | Application to strike the company off the register | |
04 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
28 Jul 2022 | PSC04 | Change of details for Mr James Alexander Neilson as a person with significant control on 1 September 2018 | |
27 Jul 2022 | PSC01 | Notification of Wendy May Neilson as a person with significant control on 1 September 2018 | |
30 Jun 2022 | AD01 | Registered office address changed from A10 Arena Business Centre Holyrood Close Poole Dorset BH17 7FJ England to 34 Springfield Road Repton Derby DE65 6GN on 30 June 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
23 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
27 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
28 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
12 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 1 September 2018
|
|
25 Feb 2019 | PSC04 | Change of details for Mr James Alexander Neilson as a person with significant control on 11 February 2019 | |
25 Feb 2019 | CH01 | Director's details changed for Mr James Alexander Neilson on 11 February 2019 | |
25 Feb 2019 | AP03 | Appointment of Mrs Wendy May Neilson as a secretary on 11 February 2019 | |
25 Feb 2019 | AD01 | Registered office address changed from C/O Equation Accounting Ltd a10 Arena Business Park Holyrood Close Poole Dorset BH17 7FJ to A10 Arena Business Centre Holyrood Close Poole Dorset BH17 7FJ on 25 February 2019 | |
06 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
14 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
31 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 |