DENT PRE-SCHOOL LTD

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

14/10/2414 October 2024 Application to strike the company off the register

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

30/08/2330 August 2023 Termination of appointment of Valerie Hayley Gornall as a director on 2023-08-17

View Document

30/08/2330 August 2023 Appointment of Mrs Jayne Evangeline Ellison as a director on 2023-08-17

View Document

30/08/2330 August 2023 Termination of appointment of Katie Elizabeth Ellison as a director on 2023-08-17

View Document

30/08/2330 August 2023 Appointment of Mrs Gillian Lesley Mitchell as a director on 2023-08-17

View Document

15/08/2315 August 2023 Current accounting period extended from 2023-07-31 to 2023-12-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

14/03/2314 March 2023 Termination of appointment of Elizabeth Ann Middleton as a director on 2023-03-14

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

01/08/211 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

04/07/214 July 2021 Termination of appointment of Jenette Mary Hardy as a director on 2020-08-30

View Document

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

02/09/202 September 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/09/2020

View Document

02/09/202 September 2020 NOTIFICATION OF PSC STATEMENT ON 02/09/2020

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/04/1910 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/03/1813 March 2018 DIRECTOR APPOINTED MRS KATIE ELIZABETH ELLISON

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MRS JENETTE MARY HARDY

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MRS VALERIE HAYLEY GORNALL

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR GILLIAN MITCHELL

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANGELA JASPER SMITH

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MRS ELIZABETH ANN MIDDLETON

View Document

07/02/187 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR NATALIE HAILEY

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/01/1711 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MRS ANGELA JANE JASPER SMITH

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MRS NATALIE JANE HAILEY

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN OWEN

View Document

10/08/1510 August 2015 SAIL ADDRESS CHANGED FROM: 6 GHYLL SIDE DENT SEDBERGH CUMBRIA LA10 5QD ENGLAND

View Document

10/08/1510 August 2015 31/07/15 NO MEMBER LIST

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN OWEN

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/08/1414 August 2014 31/07/14 NO MEMBER LIST

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/09/135 September 2013 ADOPT ARTICLES 08/07/2013

View Document

06/08/136 August 2013 31/07/13 NO MEMBER LIST

View Document

06/08/136 August 2013 SAIL ADDRESS CREATED

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/07/1318 July 2013 ARTICLES OF ASSOCIATION

View Document

31/07/1231 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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