- Company Overview for THE DENTAL ALLIANCE GROUP LIMITED (11348869)
- Filing history for THE DENTAL ALLIANCE GROUP LIMITED (11348869)
- People for THE DENTAL ALLIANCE GROUP LIMITED (11348869)
- More for THE DENTAL ALLIANCE GROUP LIMITED (11348869)
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
|
|
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
Statement of capital on 2018-05-08
|