About

Registered Number: 04060698
Date of Incorporation: 25/08/2000 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 3 months ago)
Registered Address: 65a High Street, Stevenage, United Kingdom, Hertfordshire, SG1 3AQ

 

Dentique Ltd was registered on 25 August 2000 and has its registered office in United Kingdom, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this company. The companies directors are Cox, Keeley, Clift, Rani.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COX, Keeley 21 September 2006 - 1
CLIFT, Rani 03 October 2000 21 September 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 October 2018
DS01 - Striking off application by a company 28 September 2018
CS01 - N/A 06 September 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 08 September 2017
PSC04 - N/A 08 September 2017
CH01 - Change of particulars for director 08 September 2017
PSC01 - N/A 08 September 2017
AA - Annual Accounts 10 March 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 27 August 2013
CH01 - Change of particulars for director 24 May 2013
AA - Annual Accounts 11 February 2013
AD01 - Change of registered office address 05 October 2012
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 07 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 September 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 19 May 2008
363s - Annual Return 22 September 2007
AA - Annual Accounts 04 June 2007
363s - Annual Return 11 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
AA - Annual Accounts 19 April 2006
363s - Annual Return 12 September 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 12 February 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 07 April 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 21 March 2002
363s - Annual Return 18 September 2001
CERTNM - Change of name certificate 10 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
287 - Change in situation or address of Registered Office 09 October 2000
NEWINC - New incorporation documents 25 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.