Advanced company searchLink opens in new window

THE DENTAL ALLIANCE GROUP LIMITED

Company number 11348869

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2022 DS01 Application to strike the company off the register
16 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
19 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
21 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
24 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
11 Aug 2020 CS01 Confirmation statement made on 7 May 2020 with updates
11 Aug 2020 PSC01 Notification of Richard Mark Crook as a person with significant control on 13 December 2019
11 Aug 2020 PSC04 Change of details for Mr Andrew John Morris as a person with significant control on 13 December 2019
13 Dec 2019 SH01 Statement of capital following an allotment of shares on 13 December 2019
  • GBP 2
12 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
10 Jun 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
13 Dec 2018 AD01 Registered office address changed from 76 King Street Manchester M2 4NH England to Europa House Barcroft Street Bury BL9 5BT on 13 December 2018
18 Aug 2018 TM01 Termination of appointment of Stephen Robert Williams as a director on 13 August 2018
16 May 2018 CH01 Director's details changed for Mr Stephen Robert Williams on 16 May 2018
16 May 2018 AP01 Appointment of Mr Richard Mark Crook as a director on 16 May 2018
16 May 2018 AP01 Appointment of Mr Stephen Robert Williams as a director on 16 May 2018
16 May 2018 AD01 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 76 King Street Manchester M2 4NH on 16 May 2018
08 May 2018 AA01 Current accounting period shortened from 31 May 2019 to 31 March 2019
08 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-05-08
  • GBP 1