DESIGNER DENTAL LABORATORIES LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved following liquidation

View Document

05/11/245 November 2024 Final Gazette dissolved following liquidation

View Document

05/08/245 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

23/05/2423 May 2024 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 2024-05-23

View Document

23/04/2423 April 2024 Liquidators' statement of receipts and payments to 2024-02-13

View Document

06/04/236 April 2023 Liquidators' statement of receipts and payments to 2023-02-13

View Document

24/02/2224 February 2022 Resolutions

View Document

24/02/2224 February 2022 Registered office address changed from 1a Norbury Rd Fairwater Cardiff CF5 3AS Wales to Anchor Court Keen Road Cardiff South Glamorgan CF24 5JW on 2022-02-24

View Document

24/02/2224 February 2022 Resolutions

View Document

24/02/2224 February 2022 Statement of affairs

View Document

24/02/2224 February 2022 Appointment of a voluntary liquidator

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

14/06/2114 June 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-08-31

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/07/2024 July 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN CASEY

View Document

12/07/2012 July 2020 CESSATION OF KEVIN JOHN VINCENT CASEY AS A PSC

View Document

09/04/209 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN VINCENT CASEY / 13/08/2019

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM 70A LLANDAFF ROAD CANTON CARDIFF CF11 9NL

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN JOHN VINCENT CASEY / 13/08/2019

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PITARRESI

View Document

19/02/1919 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN JOHN VINCENT CASEY

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN VINCENT CASEY / 15/02/2019

View Document

18/02/1918 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN PITARRESI / 15/02/2019

View Document

18/02/1918 February 2019 CESSATION OF JOHN PITARRESI AS A PSC

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PITARRESI / 15/02/2019

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

08/11/178 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/07/1624 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/07/1524 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

25/07/1425 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/08/133 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/09/1213 September 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/09/1123 September 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/08/1011 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN VINCENT CASEY / 02/10/2009

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PITARRESI / 02/10/2009

View Document

30/10/0930 October 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

14/09/0914 September 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

11/08/0811 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 24/07/07; CHANGE OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS; AMEND

View Document

26/08/0426 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/08/04

View Document

19/09/0319 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 SECRETARY RESIGNED

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

08/09/038 September 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 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