• UK
  • WINDSOR CENTRE FOR ADVANCED DENTISTRY LIMITED - HARVEYS INSOLVENCY & TURNAROUND LTD, 2 Old Bath Road, Newbury, Berkshire, United Kingdom

Company Information

Company registration number
07057916
Company Status
CLOSED
Country
United Kingdom
Registered Address
HARVEYS INSOLVENCY & TURNAROUND LTD
2 Old Bath Road
Newbury
Berkshire
RG14 1QL
HARVEYS INSOLVENCY & TURNAROUND LTD, 2 Old Bath Road, Newbury, Berkshire, RG14 1QL UK

Management

Managing Directors
MANKOO, Jasminder Singh, Dr
Company secretaries
MANKOO, Joan Alice

Company Details

Type of Business
ltd
Incorporated
2009-10-27
Dissolved on
2020-12-02
SIC/NACE
86230

Ownership

Beneficial Owners
Dr Jasminder Singh Mankoo

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2021-06-04
Last Date: 2019-06-04
Last Return Made Up To:
2012-10-27
Annual Return
Due Date: 2019-11-10
Last Date: 2018-10-27

WINDSOR CENTRE FOR ADVANCED DENTISTRY LIMITED Company Description

WINDSOR CENTRE FOR ADVANCED DENTISTRY LIMITED is a ltd registered in United Kingdom with the Company reg no 07057916. Its current trading status is "closed". It was registered 2009-10-27. It has declared SIC or NACE codes as "86230". It has 1 director and 1 secretary. The latest accounts are filed up to 2012-10-31. The latest annual return was filed up to 2012-10-27.It can be contacted at Harveys Insolvency & Turnaround Ltd .
More information

Get WINDSOR CENTRE FOR ADVANCED DENTISTRY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Windsor Centre For Advanced Dentistry Limited - HARVEYS INSOLVENCY & TURNAROUND LTD, 2 Old Bath Road, Newbury, Berkshire, United Kingdom

Did you know? kompany provides original and official company documents for WINDSOR CENTRE FOR ADVANCED DENTISTRY LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-liquidation (2020-12-02) - GAZ2

    Add to Cart
     
  • liquidation-voluntary-declaration-of-solvency (2020-06-12) - LIQ01

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2020-06-12) - 600

    Add to Cart
     
  • liquidation-voluntary-members-return-of-final-meeting (2020-09-02) - LIQ13

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-09-20) - AA

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2019-09-20) - AA01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-07-25) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2019-06-20) - AD01

    Add to Cart
     
  • resolution (2019-06-19) - RESOLUTIONS

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-05-15) - AA

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2019-01-30) - AA01

    Add to Cart
     
  • confirmation-statement-with-updates (2018-10-29) - CS01

    Add to Cart
     
  • change-account-reference-date-company-previous-extended (2018-05-09) - AA01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2017-06-12) - AA

    Add to Cart
     
  • withdrawal-of-a-person-with-significant-control-statement (2017-11-06) - PSC09

    Add to Cart
     
  • confirmation-statement-with-updates (2017-11-06) - CS01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2017-03-08) - MR04

    Add to Cart
     
  • change-account-reference-date-company-previous-extended (2017-12-20) - AA01

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2017-06-12) - AA01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2017-11-06) - PSC01

    Add to Cart
     
  • appoint-person-secretary-company-with-name-date (2017-02-07) - AP03

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-02-07) - TM01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2017-02-07) - MR04

    Add to Cart
     
  • confirmation-statement-with-updates (2016-10-30) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-06-27) - AA

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-06-12) - AP01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-11-17) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-07-23) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-05-08) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-12-03) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-11-08) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-03-08) - AA

    Add to Cart
     
  • legacy (2012-12-21) - MG01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-11-20) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-05-22) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-11-16) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-07-27) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-11-15) - AR01

    Add to Cart
     
  • incorporation-company (2009-10-27) - NEWINC

    Add to Cart
     
  • legacy (2009-12-12) - MG01

    Add to Cart
     

expand_less