Advanced company searchLink opens in new window

BARDENTAL LTD

Company number 10193592

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)
09 May 2024 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Aug 2023 AD01 Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 23 August 2023
23 Aug 2023 LIQ02 Statement of affairs
23 Aug 2023 600 Appointment of a voluntary liquidator
23 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-14
19 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2021 PSC04 Change of details for Mrs Farhana Lisa Hussain-Barden as a person with significant control on 15 July 2021
20 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
19 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
26 Aug 2020 PSC04 Change of details for Dr Ross James Barden as a person with significant control on 1 August 2020
26 Aug 2020 CH01 Director's details changed for Dr Ross James Barden on 1 August 2020
01 Jun 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
19 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
13 Jun 2019 CS01 Confirmation statement made on 22 May 2019 with updates
11 Sep 2018 AA Unaudited abridged accounts made up to 31 March 2018
02 Aug 2018 PSC04 Change of details for Dr Ross James Barden as a person with significant control on 11 July 2018
02 Aug 2018 PSC04 Change of details for Mrs Farhana Lisa Hussain-Barden as a person with significant control on 11 July 2018
24 Jul 2018 CH03 Secretary's details changed for Mrs Farhana Lisa Hussain-Barden on 11 July 2018
24 Jul 2018 CH01 Director's details changed for Dr Ross James Barden on 11 July 2018
24 Jul 2018 AD01 Registered office address changed from Chester House Lloyd Drive Cheshire Oak Business Park Ellesmere Port Cheshire CH65 9HQ United Kingdom to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 24 July 2018
29 May 2018 CS01 Confirmation statement made on 22 May 2018 with updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
05 Jun 2017 CS01 Confirmation statement made on 22 May 2017 with updates