Advanced company searchLink opens in new window

DENTAEXPRESS LTD

Company number NI071792

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 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2011 DS01 Application to strike the company off the register
25 Jul 2011 AA Total exemption small company accounts made up to 28 February 2011
28 Mar 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
Statement of capital on 2011-03-28
  • GBP 70,000
18 Jan 2011 AA Total exemption small company accounts made up to 28 February 2010
29 Jun 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
29 Jun 2010 AP01 Appointment of Mr Nigel Kelly as a director
29 Jun 2010 AD03 Register(s) moved to registered inspection location
09 Apr 2010 AD02 Register inspection address has been changed
09 Apr 2010 CH01 Director's details changed for Paschal Mccrumlish on 20 February 2010
09 Apr 2010 CH03 Secretary's details changed for Nigel Kelly on 20 February 2010
31 Mar 2010 TM01 Termination of appointment of Eugene Mullin as a director
31 Mar 2010 TM01 Termination of appointment of Fiona Keenan as a director
11 Jun 2009 296(NI) Change of dirs/sec
11 Jun 2009 296(NI) Change of dirs/sec
06 Apr 2009 296(NI) Change of dirs/sec
25 Mar 2009 UDM+A(NI) Updated mem and arts
24 Mar 2009 296(NI) Change of dirs/sec
24 Mar 2009 296(NI) Change of dirs/sec
27 Feb 2009 CERTC(NI) Cert change
27 Feb 2009 CNR-D(NI) Chng name res fee waived
20 Feb 2009 NEWINC Incorporation