About

Registered Number: 06551268
Date of Incorporation: 01/04/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Suncote Lodge Mill Lane, Woburn Sands, Milton Keynes, Bucks, MK17 8SP

 

Dental Art (Milton Keynes) Ltd was founded on 01 April 2008 and are based in Bucks, it has a status of "Active". The companies directors are listed as Nandhra, Gurcharn Kaur, Nandhra, Gurcharn Kaur, Nandhra, Inderpal Singh, Doctor at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NANDHRA, Gurcharn Kaur 22 July 2013 - 1
NANDHRA, Inderpal Singh, Doctor 01 April 2008 22 July 2013 1
Secretary Name Appointed Resigned Total Appointments
NANDHRA, Gurcharn Kaur 01 April 2008 22 July 2013 1

Filing History

Document Type Date
PSC04 - N/A 20 August 2020
CH01 - Change of particulars for director 19 August 2020
CH01 - Change of particulars for director 19 August 2020
PSC04 - N/A 19 August 2020
CS01 - N/A 07 April 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 17 May 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 23 November 2017
DISS40 - Notice of striking-off action discontinued 01 July 2017
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
GAZ1 - First notification of strike-off action in London Gazette 27 June 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 27 October 2014
AD01 - Change of registered office address 27 October 2014
DISS40 - Notice of striking-off action discontinued 04 October 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
TM02 - Termination of appointment of secretary 26 July 2013
AP01 - Appointment of director 26 July 2013
TM01 - Termination of appointment of director 26 July 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 14 May 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 30 April 2012
AD01 - Change of registered office address 30 April 2012
CH03 - Change of particulars for secretary 30 April 2012
CH01 - Change of particulars for director 30 April 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 25 September 2010
DISS40 - Notice of striking-off action discontinued 14 August 2010
AR01 - Annual Return 12 August 2010
GAZ1 - First notification of strike-off action in London Gazette 27 July 2010
AD01 - Change of registered office address 17 May 2010
AA - Annual Accounts 26 January 2010
AA01 - Change of accounting reference date 02 November 2009
363a - Annual Return 27 April 2009
NEWINC - New incorporation documents 01 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.