Advanced company searchLink opens in new window

DENTILE LIMITED

Company number 07326958

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)
07 May 2017 GAZ2 Final Gazette dissolved following liquidation
07 Feb 2017 4.43 Notice of final account prior to dissolution
06 Sep 2016 AD01 Registered office address changed from 105 st Peter's Street St Albans Hertfordshire AL1 3EJ to 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 6 September 2016
06 May 2016 LIQ MISC INSOLVENCY:annual progress report for period up to 24/03/2016
04 Apr 2014 AD01 Registered office address changed from Unit 8 Victoria Crescent Burton-on-Trent Staffordshire DE14 2QA United Kingdom on 4 April 2014
03 Apr 2014 4.31 Appointment of a liquidator
25 Sep 2013 L64.04 Dissolution deferment
25 Sep 2013 L64.07 Completion of winding up
16 Nov 2012 COCOMP Order of court to wind up
15 Nov 2012 AC93 Order of court - restore and wind up
06 Mar 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2011 AD01 Registered office address changed from 6 Hartington Street Derby DE23 8EA United Kingdom on 5 April 2011
05 Apr 2011 TM01 Termination of appointment of Philip Marke as a director
29 Mar 2011 AP01 Appointment of Mr Bhupinder Dosanjh as a director
27 Jul 2010 NEWINC Incorporation
Statement of capital on 2010-07-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)