PDS DENTAL LABORATORY LEEDS LIMITED

07198204
RECOVERY HOUSE HAINAULT BUSINESS PARK 15-17 ROEBUCK ROAD ILFORD ESSEX IG6 3TU

Documents

Documents
Date Category Description Pages
03 Feb 2024 gazette Gazette Dissolved Liquidation 1 Buy now
01 Feb 2023 insolvency Liquidation Voluntary Deferral Of Dissolution 4 Buy now
03 Nov 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 17 Buy now
16 Mar 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
24 Mar 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
09 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2020 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
06 Mar 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
06 Mar 2020 resolution Resolution 1 Buy now
06 Mar 2020 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Mar 2020 gazette Gazette Notice Compulsory 1 Buy now
15 Mar 2019 accounts Annual Accounts 19 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Feb 2019 mortgage Registration of a charge 35 Buy now
20 Dec 2018 mortgage Registration of a charge 44 Buy now
15 Oct 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/18 76 Buy now
15 Oct 2018 other Audit exemption statement of guarantee by parent company for period ending 31/03/18 3 Buy now
15 Oct 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/03/18 1 Buy now
08 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Oct 2018 officers Termination of appointment of director (Krista Nyree Whitley) 1 Buy now
08 Oct 2018 officers Termination of appointment of director (Mohammed Omar Shafi Khan) 1 Buy now
08 Oct 2018 officers Termination of appointment of director (Tom Riall) 1 Buy now
08 Oct 2018 officers Appointment of secretary (Mrs Safia Mustafa) 2 Buy now
08 Oct 2018 officers Termination of appointment of secretary (Leo Damian Carroll) 1 Buy now
08 Oct 2018 officers Appointment of director (Mrs Safia Mustafa) 2 Buy now
08 Oct 2018 officers Appointment of director (Dr Mustafa Tariq Mohammed) 2 Buy now
21 Jun 2018 officers Termination of appointment of director (Jason Malcolm Bedford) 1 Buy now
31 May 2018 officers Termination of appointment of director (Robert Mark Stephenson) 1 Buy now
14 May 2018 officers Termination of appointment of director (Brendan Hudson) 1 Buy now
22 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2018 accounts Annual Accounts 18 Buy now
27 Oct 2017 officers Appointment of director (Mr Mohammed Omar Shafi Khan) 2 Buy now
25 Oct 2017 officers Termination of appointment of director (Annette Monique Lara Spindler) 1 Buy now
14 Aug 2017 officers Appointment of director (Mr Tom Riall) 2 Buy now
14 Aug 2017 officers Appointment of director (Annette Monique Lara Spindler) 2 Buy now
14 Aug 2017 officers Termination of appointment of director (William Henry Mark Robson) 1 Buy now
14 Aug 2017 officers Appointment of director (Miss Krista Nyree Whitley) 2 Buy now
13 Aug 2017 officers Appointment of secretary (Mr Leo Damian Carroll) 2 Buy now
13 Aug 2017 officers Termination of appointment of secretary (William Henry Mark Robson) 1 Buy now
19 Jul 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/17 68 Buy now
19 Jul 2017 other Audit exemption statement of guarantee by parent company for period ending 31/03/17 3 Buy now
19 Jul 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/03/17 2 Buy now
23 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
09 Feb 2017 accounts Annual Accounts 13 Buy now
15 Nov 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Nov 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Apr 2016 annual-return Annual Return 5 Buy now
14 Apr 2016 resolution Resolution 29 Buy now
24 Mar 2016 officers Appointment of director (Mr Robert Mark Stephenson) 2 Buy now
23 Mar 2016 officers Appointment of director (Mr Jason Malcolm Bedford) 2 Buy now
23 Mar 2016 officers Appointment of director (Mr William Henry Mark Robson) 2 Buy now
23 Mar 2016 officers Appointment of secretary (Mr William Henry Mark Robson) 2 Buy now
23 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Mar 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
17 Mar 2016 mortgage Statement of satisfaction of a charge 1 Buy now
17 Mar 2016 mortgage Statement of satisfaction of a charge 1 Buy now
17 Mar 2016 mortgage Statement of satisfaction of a charge 1 Buy now
11 Feb 2016 accounts Annual Accounts 8 Buy now
27 Mar 2015 accounts Annual Accounts 8 Buy now
25 Mar 2015 annual-return Annual Return 3 Buy now
10 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2014 mortgage Registration of a charge 20 Buy now
30 Apr 2014 mortgage Registration of a charge 19 Buy now
02 Apr 2014 annual-return Annual Return 3 Buy now
21 Feb 2014 accounts Annual Accounts 7 Buy now
23 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
03 Jul 2013 mortgage Registration of a charge 18 Buy now
26 Apr 2013 accounts Annual Accounts 7 Buy now
11 Apr 2013 annual-return Annual Return 3 Buy now
30 Mar 2012 annual-return Annual Return 3 Buy now
29 Dec 2011 accounts Annual Accounts 6 Buy now
17 Jun 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
01 Apr 2011 annual-return Annual Return 3 Buy now
16 Sep 2010 mortgage Particulars of a mortgage or charge 5 Buy now
22 Mar 2010 incorporation Incorporation Company 8 Buy now