Based in Plymouth, The Dental Company Ltd was founded on 31 July 2007. We don't currently know the number of employees at the company. The companies directors are listed as Dharwar, Rajinder Kaur, Dr, Dharwar, Ranjit Singh, Benford, Angela Irena, Chisnall, Andrew, Dr, Driscoll, Damian, Joyce, John Joseph, Starkey, Michael Peter in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DHARWAR, Rajinder Kaur, Dr | 15 June 2018 | - | 1 |
DHARWAR, Ranjit Singh | 15 June 2018 | - | 1 |
CHISNALL, Andrew, Dr | 31 July 2007 | 15 June 2018 | 1 |
DRISCOLL, Damian | 31 July 2007 | 08 March 2016 | 1 |
JOYCE, John Joseph | 31 July 2007 | 08 March 2016 | 1 |
STARKEY, Michael Peter | 08 March 2016 | 15 June 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENFORD, Angela Irena | 31 July 2007 | 15 June 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 September 2020 | |
MR01 - N/A | 07 February 2020 | |
AA - Annual Accounts | 20 December 2019 | |
AA01 - Change of accounting reference date | 19 December 2019 | |
AA - Annual Accounts | 29 November 2019 | |
CS01 - N/A | 12 August 2019 | |
PSC05 - N/A | 29 July 2019 | |
DISS40 - Notice of striking-off action discontinued | 27 July 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 July 2019 | |
AA01 - Change of accounting reference date | 20 December 2018 | |
CH01 - Change of particulars for director | 04 December 2018 | |
CS01 - N/A | 20 September 2018 | |
MR01 - N/A | 04 July 2018 | |
MR01 - N/A | 04 July 2018 | |
MR01 - N/A | 04 July 2018 | |
PSC02 - N/A | 26 June 2018 | |
PSC09 - N/A | 26 June 2018 | |
AD01 - Change of registered office address | 26 June 2018 | |
TM01 - Termination of appointment of director | 25 June 2018 | |
TM02 - Termination of appointment of secretary | 25 June 2018 | |
TM01 - Termination of appointment of director | 25 June 2018 | |
TM01 - Termination of appointment of director | 25 June 2018 | |
AP01 - Appointment of director | 25 June 2018 | |
AP01 - Appointment of director | 25 June 2018 | |
MR01 - N/A | 21 June 2018 | |
AA - Annual Accounts | 15 December 2017 | |
CS01 - N/A | 17 August 2017 | |
AA - Annual Accounts | 29 December 2016 | |
DISS40 - Notice of striking-off action discontinued | 08 November 2016 | |
CS01 - N/A | 07 November 2016 | |
CH03 - Change of particulars for secretary | 07 November 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 November 2016 | |
RESOLUTIONS - N/A | 19 April 2016 | |
AP01 - Appointment of director | 19 April 2016 | |
AP01 - Appointment of director | 19 April 2016 | |
TM01 - Termination of appointment of director | 19 April 2016 | |
TM01 - Termination of appointment of director | 19 April 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 19 April 2016 | |
SH01 - Return of Allotment of shares | 19 April 2016 | |
AA - Annual Accounts | 05 February 2016 | |
AR01 - Annual Return | 05 August 2015 | |
AA - Annual Accounts | 15 January 2015 | |
DISS40 - Notice of striking-off action discontinued | 03 December 2014 | |
AR01 - Annual Return | 02 December 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 November 2014 | |
AA - Annual Accounts | 05 February 2014 | |
AR01 - Annual Return | 12 August 2013 | |
AA - Annual Accounts | 15 January 2013 | |
CH01 - Change of particulars for director | 11 September 2012 | |
AR01 - Annual Return | 15 August 2012 | |
CH03 - Change of particulars for secretary | 08 August 2012 | |
CH03 - Change of particulars for secretary | 07 August 2012 | |
AA - Annual Accounts | 08 January 2012 | |
AR01 - Annual Return | 12 August 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 02 August 2010 | |
AA - Annual Accounts | 12 November 2009 | |
AA01 - Change of accounting reference date | 09 October 2009 | |
363a - Annual Return | 04 August 2009 | |
DISS40 - Notice of striking-off action discontinued | 25 March 2009 | |
363a - Annual Return | 24 March 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 January 2009 | |
287 - Change in situation or address of Registered Office | 04 August 2008 | |
NEWINC - New incorporation documents | 31 July 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 January 2020 | Outstanding |
N/A |
A registered charge | 15 June 2018 | Outstanding |
N/A |
A registered charge | 15 June 2018 | Outstanding |
N/A |
A registered charge | 15 June 2018 | Outstanding |
N/A |
A registered charge | 15 June 2018 | Outstanding |
N/A |