About

Registered Number: 08264844
Date of Incorporation: 23/10/2012 (11 years and 6 months ago)
Company Status: Active
Registered Address: Queens Specialist Building Queen Street, Farnworth, Bolton, BL4 7AH,

 

A-list Dentistry Ltd was registered on 23 October 2012 with its registered office in Bolton, it's status is listed as "Active". The current directors of this company are listed as Carroll, Leo Damian, Robson, William Henry Mark. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CARROLL, Leo Damian 31 July 2017 05 October 2018 1
ROBSON, William Henry Mark 18 March 2016 31 July 2017 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2020
DS01 - Striking off application by a company 24 April 2020
TM01 - Termination of appointment of director 03 March 2020
AA - Annual Accounts 28 February 2020
DISS40 - Notice of striking-off action discontinued 08 February 2020
CS01 - N/A 06 February 2020
GAZ1 - First notification of strike-off action in London Gazette 14 January 2020
AA - Annual Accounts 15 March 2019
TM01 - Termination of appointment of director 26 February 2019
TM01 - Termination of appointment of director 26 February 2019
TM02 - Termination of appointment of secretary 26 February 2019
CS01 - N/A 26 November 2018
AP01 - Appointment of director 26 November 2018
AP01 - Appointment of director 26 November 2018
AP01 - Appointment of director 26 November 2018
PARENT_ACC - N/A 16 October 2018
AGREEMENT2 - N/A 16 October 2018
GUARANTEE2 - N/A 16 October 2018
TM01 - Termination of appointment of director 08 October 2018
TM01 - Termination of appointment of director 08 October 2018
TM02 - Termination of appointment of secretary 08 October 2018
AD01 - Change of registered office address 08 October 2018
AP03 - Appointment of secretary 08 October 2018
AP01 - Appointment of director 08 October 2018
AP01 - Appointment of director 08 October 2018
PSC07 - N/A 08 October 2018
TM01 - Termination of appointment of director 21 June 2018
TM01 - Termination of appointment of director 24 May 2018
TM01 - Termination of appointment of director 14 May 2018
AA - Annual Accounts 12 January 2018
AP01 - Appointment of director 27 October 2017
CS01 - N/A 23 October 2017
PARENT_ACC - N/A 23 August 2017
AGREEMENT2 - N/A 23 August 2017
GUARANTEE2 - N/A 23 August 2017
AP01 - Appointment of director 04 August 2017
TM01 - Termination of appointment of director 04 August 2017
AP03 - Appointment of secretary 04 August 2017
TM02 - Termination of appointment of secretary 04 August 2017
AA - Annual Accounts 08 February 2017
AA01 - Change of accounting reference date 15 November 2016
AA01 - Change of accounting reference date 15 November 2016
CS01 - N/A 26 October 2016
CERTNM - Change of name certificate 30 August 2016
RESOLUTIONS - N/A 24 August 2016
CONNOT - N/A 24 August 2016
RESOLUTIONS - N/A 14 April 2016
AP01 - Appointment of director 24 March 2016
AP01 - Appointment of director 23 March 2016
AP01 - Appointment of director 23 March 2016
AP03 - Appointment of secretary 23 March 2016
AD01 - Change of registered office address 23 March 2016
AA01 - Change of accounting reference date 22 March 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 30 October 2015
AA01 - Change of accounting reference date 31 July 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 23 July 2014
AD01 - Change of registered office address 16 May 2014
AR01 - Annual Return 01 November 2013
NEWINC - New incorporation documents 23 October 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.