Advanced company searchLink opens in new window

DESIGNER DENTAL LABORATORIES LIMITED

Company number 04844859

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)
23 May 2024 AD01 Registered office address changed from Anchor Court Keen Road Cardiff South Glamorgan CF24 5JW to Ground Floor 16 Columbus Walk Brigantine Place Cardiff CF10 4BY on 23 May 2024
23 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 13 February 2024
06 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 13 February 2023
24 Feb 2022 AD01 Registered office address changed from 1a Norbury Rd Fairwater Cardiff CF5 3AS Wales to Anchor Court Keen Road Cardiff South Glamorgan CF24 5JW on 24 February 2022
24 Feb 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-14
24 Feb 2022 600 Appointment of a voluntary liquidator
24 Feb 2022 LIQ02 Statement of affairs
28 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
14 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
17 Sep 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
24 Jul 2020 TM01 Termination of appointment of Kevin John Vincent Casey as a director on 19 June 2020
12 Jul 2020 PSC07 Cessation of Kevin John Vincent Casey as a person with significant control on 19 June 2020
09 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
04 Sep 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
14 Aug 2019 CH01 Director's details changed for Mr Kevin John Vincent Casey on 13 August 2019
14 Aug 2019 AD01 Registered office address changed from 70a Llandaff Road Canton Cardiff CF11 9NL to 1a Norbury Rd Fairwater Cardiff CF5 3AS on 14 August 2019
13 Aug 2019 PSC04 Change of details for Mr Kevin John Vincent Casey as a person with significant control on 13 August 2019
30 May 2019 AA Total exemption full accounts made up to 31 August 2018
19 Feb 2019 PSC01 Notification of John Pitarresi as a person with significant control on 6 April 2016
19 Feb 2019 PSC01 Notification of Kevin John Vincent Casey as a person with significant control on 6 April 2016
18 Feb 2019 CH01 Director's details changed for Mr John Pitarresi on 15 February 2019
18 Feb 2019 CH03 Secretary's details changed for Mr John Pitarresi on 15 February 2019
18 Feb 2019 CH01 Director's details changed for Mr Kevin John Vincent Casey on 15 February 2019
18 Feb 2019 PSC07 Cessation of John Pitarresi as a person with significant control on 24 July 2016
06 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with no updates