DASH AND POPAT LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Liquidators' statement of receipts and payments to 2025-03-01

View Document

14/05/2414 May 2024 Appointment of a voluntary liquidator

View Document

14/05/2414 May 2024 Removal of liquidator by court order

View Document

28/04/2428 April 2024 Liquidators' statement of receipts and payments to 2024-03-01

View Document

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

View Document

06/05/236 May 2023 Liquidators' statement of receipts and payments to 2023-03-01

View Document

27/04/2227 April 2022 Liquidators' statement of receipts and payments to 2022-03-01

View Document

24/03/2124 March 2021 Declaration of solvency

View Document

03/04/203 April 2020 30/06/18 TOTAL EXEMPTION FULL

View Document

28/03/2028 March 2020 DISS40 (DISS40(SOAD))

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

14/03/2014 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

04/09/194 September 2019 PSC'S CHANGE OF PARTICULARS / DR MANOJ POPAT / 01/01/2019

View Document

30/08/1930 August 2019 CURRSHO FROM 30/11/2018 TO 30/06/2018

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR MANOJ POPAT / 15/01/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

04/09/174 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

21/08/1621 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

21/01/1621 January 2016 PREVEXT FROM 30/06/2015 TO 30/11/2015

View Document

04/12/154 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/12/152 December 2015 COMPANY NAME CHANGED CLAYTON DENTAL CENTRE LIMITED CERTIFICATE ISSUED ON 02/12/15

View Document

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

View Document

06/10/156 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/10/146 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

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

View Document

06/10/146 October 2014 SAIL ADDRESS CREATED

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/10/1310 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/10/1212 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR TRACY POPAT

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCESCA DASH

View Document

14/10/1114 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/10/106 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACY ANNE POPAT / 01/04/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANOJ POPAT / 01/04/2010

View Document

29/06/1029 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

27/09/0927 September 2009 DIRECTOR APPOINTED TRACY ANNE POPAT

View Document

27/09/0927 September 2009 DIRECTOR APPOINTED FRANCESCA DASH

View Document

11/08/0911 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/06/0915 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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