DASH AND POPAT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
    
    
      
    
    Company Documents
| Date | Description | 
|---|---|
| 06/05/256 May 2025 | Liquidators' statement of receipts and payments to 2025-03-01 | 
| 14/05/2414 May 2024 | Appointment of a voluntary liquidator | 
| 14/05/2414 May 2024 | Removal of liquidator by court order | 
| 28/04/2428 April 2024 | Liquidators' statement of receipts and payments to 2024-03-01 | 
| 05/09/235 September 2023 | Registered office address changed from Rsm Restucturing Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2023-09-05 | 
| 06/05/236 May 2023 | Liquidators' statement of receipts and payments to 2023-03-01 | 
| 27/04/2227 April 2022 | Liquidators' statement of receipts and payments to 2022-03-01 | 
| 24/03/2124 March 2021 | Declaration of solvency | 
| 03/04/203 April 2020 | 30/06/18 TOTAL EXEMPTION FULL | 
| 28/03/2028 March 2020 | DISS40 (DISS40(SOAD)) | 
| 26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES | 
| 14/03/2014 March 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | 
| 04/02/204 February 2020 | FIRST GAZETTE | 
| 10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES | 
| 04/09/194 September 2019 | PSC'S CHANGE OF PARTICULARS / DR MANOJ POPAT / 01/01/2019 | 
| 30/08/1930 August 2019 | CURRSHO FROM 30/11/2018 TO 30/06/2018 | 
| 10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES | 
| 31/08/1831 August 2018 | 30/11/17 TOTAL EXEMPTION FULL | 
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 | 
| 15/01/1815 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DR MANOJ POPAT / 15/01/2018 | 
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 | 
| 06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES | 
| 04/09/174 September 2017 | Annual accounts small company total exemption made up to 30 November 2016 | 
| 20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES | 
| 21/08/1621 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 | 
| 21/01/1621 January 2016 | PREVEXT FROM 30/06/2015 TO 30/11/2015 | 
| 04/12/154 December 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | 
| 02/12/152 December 2015 | COMPANY NAME CHANGED CLAYTON DENTAL CENTRE LIMITED CERTIFICATE ISSUED ON 02/12/15 | 
| 18/11/1518 November 2015 | REGISTERED OFFICE CHANGED ON 18/11/2015 FROM ST JAMES HOUSE 279 CLAYTON ROAD CLAYTON NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST5 3EU | 
| 06/10/156 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders | 
| 12/01/1512 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 | 
| 06/10/146 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders | 
| 06/10/146 October 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | 
| 06/10/146 October 2014 | SAIL ADDRESS CREATED | 
| 05/02/145 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 | 
| 10/10/1310 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders | 
| 08/02/138 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 | 
| 12/10/1212 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders | 
| 03/04/123 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 | 
| 01/11/111 November 2011 | APPOINTMENT TERMINATED, DIRECTOR TRACY POPAT | 
| 01/11/111 November 2011 | APPOINTMENT TERMINATED, DIRECTOR FRANCESCA DASH | 
| 14/10/1114 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders | 
| 15/03/1115 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 | 
| 06/10/106 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders | 
| 29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TRACY ANNE POPAT / 01/04/2010 | 
| 29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MANOJ POPAT / 01/04/2010 | 
| 29/06/1029 June 2010 | Annual return made up to 15 June 2010 with full list of shareholders | 
| 27/09/0927 September 2009 | DIRECTOR APPOINTED TRACY ANNE POPAT | 
| 27/09/0927 September 2009 | DIRECTOR APPOINTED FRANCESCA DASH | 
| 11/08/0911 August 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | 
| 15/06/0915 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
- Company overview
 - All company documents and filing history
 - People connected with this company
 - Financial details of DASH AND POPAT LIMITED
 - Who controls this company?
 - Charges and Mortgages registered against company
 - Notices placed in The UK Official Public Gazette
 - Location, contact details and map
 - Related companies and people
 
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
 - Early indications of liquidity problems
 - Warns when company reporting is overdue
 - Free service, no spam emails Follow this company