About

Registered Number: 06173639
Date of Incorporation: 20/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: First Floor, Unit 1, 12 Richfield Avenue, Reading, Berkshire, RG1 8EQ,

 

Based in Berkshire, Kensing Dental Laboratories Ltd was registered on 20 March 2007, it has a status of "Active". Kensing Dental Laboratories Ltd has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOBSON, Russell 20 March 2007 - 1
DOBSON, Mark 20 March 2007 20 March 2007 1
DOBSON, Paul 20 March 2007 20 March 2007 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
DISS40 - Notice of striking-off action discontinued 10 March 2020
AA - Annual Accounts 09 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 23 May 2019
CH01 - Change of particulars for director 23 May 2019
CH01 - Change of particulars for director 23 May 2019
CH01 - Change of particulars for director 23 May 2019
PSC04 - N/A 23 May 2019
PSC04 - N/A 23 May 2019
AD01 - Change of registered office address 23 May 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 01 April 2015
MR01 - N/A 28 February 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 27 January 2014
MR01 - N/A 10 June 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH04 - Change of particulars for corporate secretary 07 April 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 04 November 2008
288a - Notice of appointment of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
NEWINC - New incorporation documents 20 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 February 2015 Outstanding

N/A

A registered charge 21 May 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.