A1 DENTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 22/09/2522 September 2025 New | Liquidators' statement of receipts and payments to 2025-07-21 |
| 29/07/2429 July 2024 | Registered office address changed from 95 Lovel Road Chalfont St. Peter Gerrards Cross SL9 9NY England to 68 Ship Street Brighton East Sussex BN1 1AE on 2024-07-29 |
| 29/07/2429 July 2024 | Appointment of a voluntary liquidator |
| 29/07/2429 July 2024 | Resolutions |
| 29/07/2429 July 2024 | Statement of affairs |
| 08/05/248 May 2024 | Confirmation statement made on 2024-04-28 with updates |
| 22/03/2422 March 2024 | Termination of appointment of Harley Luis Perez as a director on 2024-03-22 |
| 23/01/2423 January 2024 | Change of details for Mr Luis Perez as a person with significant control on 2024-01-22 |
| 04/08/234 August 2023 | Total exemption full accounts made up to 2022-10-31 |
| 17/05/2317 May 2023 | Withdrawal of a person with significant control statement on 2023-05-17 |
| 17/05/2317 May 2023 | Notification of Luis Perez as a person with significant control on 2022-10-28 |
| 17/05/2317 May 2023 | Confirmation statement made on 2023-04-28 with no updates |
| 17/05/2317 May 2023 | Notification of Deborah Jane Perez as a person with significant control on 2022-10-28 |
| 02/02/232 February 2023 | Total exemption full accounts made up to 2021-10-31 |
| 04/01/234 January 2023 | Registration of charge 040683760002, created on 2022-12-22 |
| 09/12/229 December 2022 | Satisfaction of charge 040683760001 in full |
| 28/10/2228 October 2022 | Previous accounting period shortened from 2021-10-31 to 2021-10-30 |
| 28/06/2128 June 2021 | Total exemption full accounts made up to 2020-10-31 |
| 21/06/2121 June 2021 | Confirmation statement made on 2021-04-28 with no updates |
| 27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
| 20/06/1920 June 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
| 16/05/1816 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 04/06/174 June 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
| 27/03/1727 March 2017 | REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 13 SALTHILL CLOSE UXBRIDGE UB8 1PZ |
| 22/06/1622 June 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 28/04/1628 April 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
| 09/10/159 October 2015 | DIRECTOR APPOINTED MR HARLEY PEREZ |
| 14/09/1514 September 2015 | Annual return made up to 10 September 2015 with full list of shareholders |
| 04/07/154 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 040683760001 |
| 20/04/1520 April 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 06/10/146 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / LUIS PEREZ / 15/12/2009 |
| 06/10/146 October 2014 | Annual return made up to 10 September 2014 with full list of shareholders |
| 25/03/1425 March 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 10/09/1310 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE PEREZ / 15/12/2009 |
| 10/09/1310 September 2013 | SECRETARY'S CHANGE OF PARTICULARS / DEBBIE PEREZ / 15/12/2009 |
| 10/09/1310 September 2013 | Annual return made up to 10 September 2013 with full list of shareholders |
| 30/01/1330 January 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 23/10/1223 October 2012 | Annual return made up to 10 September 2012 with full list of shareholders |
| 06/02/126 February 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
| 03/10/113 October 2011 | Annual return made up to 10 September 2011 with full list of shareholders |
| 02/02/112 February 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
| 29/11/1029 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LUIS PEREZ / 10/09/2010 |
| 29/11/1029 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE PEREZ / 10/09/2010 |
| 29/11/1029 November 2010 | Annual return made up to 10 September 2010 with full list of shareholders |
| 26/05/1026 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
| 12/10/0912 October 2009 | Annual return made up to 10 September 2009 with full list of shareholders |
| 22/06/0922 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
| 11/09/0811 September 2008 | RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS |
| 25/06/0825 June 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
| 17/09/0717 September 2007 | RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS |
| 19/06/0719 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
| 14/12/0614 December 2006 | REGISTERED OFFICE CHANGED ON 14/12/06 FROM: 15 GROSVENOR AVENUE HAYES MIDDLESEX UB4 9NL |
| 18/09/0618 September 2006 | RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS |
| 30/06/0630 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
| 10/11/0510 November 2005 | RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS |
| 09/02/059 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
| 16/09/0416 September 2004 | RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS |
| 17/03/0417 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
| 14/11/0314 November 2003 | RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS |
| 24/04/0324 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
| 03/09/023 September 2002 | RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS |
| 02/06/022 June 2002 | ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/08/01 |
| 02/06/022 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
| 12/11/0112 November 2001 | DIRECTOR'S PARTICULARS CHANGED |
| 12/11/0112 November 2001 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 12/11/0112 November 2001 | REGISTERED OFFICE CHANGED ON 12/11/01 FROM: 17 CURLEW WAY HAYES MIDDLESEX UB4 9UH |
| 03/10/013 October 2001 | RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS |
| 08/09/008 September 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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