-
DASH AND POPAT LIMITED - Landmark, St Peter's Square, 1 Oxford Street, Manchester, United Kingdom
Company Information
- Company registration number
- 06933871
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Landmark
- St Peter's Square
- 1 Oxford Street
- Manchester
- M1 4PB Landmark, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB UK
Management
- Managing Directors
- DASH, Anthony John Paul
- POPAT, Manoj, Dr
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-06-15
- Age Of Company 2009-06-15 15 years
- SIC/NACE
- 86230
Ownership
- Beneficial Owners
- Mr Anthony John Paul Dash
- Dr Manoj Popat
- Dr Manoj Popat
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- CLAYTON DENTAL CENTRE LIMITED
- Filing of Accounts
- Due Date: 2020-03-31
- Last Date: 2018-06-30
- Last Return Made Up To:
- 2012-10-06
- Annual Return
- Due Date: 2021-05-07
- Last Date: 2020-03-26
-
DASH AND POPAT LIMITED Company Description
- DASH AND POPAT LIMITED is a ltd registered in United Kingdom with the Company reg no 06933871. Its current trading status is "live". It was registered 2009-06-15. It was previously called CLAYTON DENTAL CENTRE LIMITED. It has declared SIC or NACE codes as "86230". It has 2 directors The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2012-10-06.It can be contacted at Landmark .
Get DASH AND POPAT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Dash And Popat Limited - Landmark, St Peter's Square, 1 Oxford Street, Manchester, United Kingdom
- 2009-06-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DASH AND POPAT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-04-28) - LIQ03
keyboard_arrow_right 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-09-05) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-05-06) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-04-27) - LIQ03
keyboard_arrow_right 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-16) - AD01
-
liquidation-voluntary-declaration-of-solvency (2021-03-24) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2021-03-26) - 600
-
resolution (2021-03-26) - RESOLUTIONS
keyboard_arrow_right 2020
-
gazette-filings-brought-up-to-date (2020-03-28) - DISS40
-
confirmation-statement-with-no-updates (2020-03-26) - CS01
-
dissolved-compulsory-strike-off-suspended (2020-03-14) - DISS16(SOAS)
-
gazette-notice-compulsory (2020-02-04) - GAZ1
-
accounts-with-accounts-type-total-exemption-full (2020-04-03) - AA
-
gazette-filings-brought-up-to-date (2020-12-12) - DISS40
-
gazette-notice-compulsory (2020-11-03) - GAZ1
keyboard_arrow_right 2019
-
change-to-a-person-with-significant-control (2019-09-04) - PSC04
-
change-account-reference-date-company-current-shortened (2019-08-30) - AA01
-
confirmation-statement-with-no-updates (2019-10-10) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-08-31) - AA
-
change-person-director-company-with-change-date (2018-01-15) - CH01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-06) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-09-04) - AA
keyboard_arrow_right 2016
-
change-account-reference-date-company-previous-extended (2016-01-21) - AA01
-
accounts-with-accounts-type-total-exemption-small (2016-08-21) - AA
-
confirmation-statement-with-updates (2016-10-20) - CS01
keyboard_arrow_right 2015
-
certificate-change-of-name-company (2015-12-02) - CERTNM
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-18) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-12) - AA
-
mortgage-satisfy-charge-full (2015-12-04) - MR04
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-06) - AR01
-
move-registers-to-sail-company-with-new-address (2014-10-06) - AD03
-
change-sail-address-company-with-new-address (2014-10-06) - AD02
-
accounts-with-accounts-type-total-exemption-small (2014-02-05) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-02-08) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-04-03) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-03-15) - AA
-
termination-director-company-with-name (2011-11-01) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-14) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-06) - AR01
-
change-person-director-company-with-change-date (2010-06-29) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-29) - AR01
keyboard_arrow_right 2009
-
legacy (2009-09-27) - 288a
-
legacy (2009-08-11) - 395
-
incorporation-company (2009-06-15) - NEWINC