DENTAL COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

DENTAL COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09664142

Incorporation date

30/06/2015

Size

Dormant

Contacts

Registered address

Registered address

39 Rectory Close, Ashington RH20 3LPCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2015)
dot icon22/10/2024
Final Gazette dissolved via compulsory strike-off
dot icon06/08/2024
First Gazette notice for compulsory strike-off
dot icon22/10/2023
Registered office address changed from 11 Empress Road Great Yarmouth NR31 0DB England to 39 Rectory Close Ashington RH20 3LP on 2023-10-22
dot icon22/10/2023
Director's details changed for Mr Demitrios Michael Foti on 2023-10-22
dot icon22/10/2023
Change of details for Mr Demitrios Michael Foti as a person with significant control on 2023-10-22
dot icon04/07/2023
Accounts for a dormant company made up to 2023-06-30
dot icon27/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon04/08/2022
Micro company accounts made up to 2022-06-30
dot icon18/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon22/03/2022
Micro company accounts made up to 2021-06-30
dot icon17/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon14/04/2021
Change of details for Mr Demitrios Michael Foti as a person with significant control on 2021-04-14
dot icon14/04/2021
Director's details changed for Mr Demitrios Michael Foti on 2021-04-14
dot icon14/04/2021
Registered office address changed from 17 the Ridgeway Fetcham Leatherhead KT22 9BA England to 11 Empress Road Great Yarmouth NR31 0DB on 2021-04-14
dot icon17/12/2020
Accounts for a dormant company made up to 2020-06-30
dot icon21/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon20/05/2020
Registered office address changed from 49 Station Road Polegate BN26 6EA England to 17 the Ridgeway Fetcham Leatherhead KT22 9BA on 2020-05-20
dot icon08/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon19/06/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon03/12/2018
Micro company accounts made up to 2018-06-30
dot icon12/10/2018
Notification of Demitrios Michael Foti as a person with significant control on 2017-08-31
dot icon21/06/2018
Confirmation statement made on 2018-05-17 with updates
dot icon22/03/2018
Registered office address changed from Weston Business Center Hawkins Road Colchester CO2 8JX England to 49 Station Road Polegate BN26 6EA on 2018-03-22
dot icon29/12/2017
Termination of appointment of Samuel Ronald Volk as a director on 2017-12-18
dot icon29/12/2017
Termination of appointment of Michael David Volk as a director on 2017-12-18
dot icon19/12/2017
Termination of appointment of Lisa Louise Angel as a director on 2017-12-15
dot icon06/12/2017
Cessation of Volk Media Group as a person with significant control on 2017-11-01
dot icon06/12/2017
Appointment of Mrs Lisa Louise Angel as a director on 2017-12-05
dot icon05/12/2017
Resolutions
dot icon05/12/2017
Resolutions
dot icon05/12/2017
Change of name with request to seek comments from relevant body
dot icon05/12/2017
Change of name notice
dot icon27/09/2017
Appointment of Mr Demitrios Michael Foti as a director on 2017-09-27
dot icon06/09/2017
Registration of charge 096641420002, created on 2017-09-01
dot icon06/09/2017
Satisfaction of charge 096641420001 in full
dot icon03/09/2017
Micro company accounts made up to 2017-06-30
dot icon10/07/2017
Appointment of Mr Michael David Volk as a director on 2017-07-10
dot icon18/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon04/05/2017
Registered office address changed from Woodthorpes Farm Nayland Road, Assington Sudbury CO10 5LR England to Weston Business Center Hawkins Road Colchester CO2 8JX on 2017-05-04
dot icon03/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon25/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon25/11/2016
Termination of appointment of Christopher Edward Keightley as a director on 2016-11-25
dot icon11/08/2016
Confirmation statement made on 2016-06-30 with updates
dot icon17/03/2016
Registration of charge 096641420001, created on 2016-03-16
dot icon30/06/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
17/05/2024
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
59.12K
-
0.00
-
-
2022
0
59.12K
-
0.00
-
-
2023
0
59.12K
-
0.00
-
-
2023
0
59.12K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

59.12K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Volk, Michael David
Director
10/07/2017 - 18/12/2017
6
Foti, Demitrios Michael
Director
27/09/2017 - Present
70
Mr Christopher Edward Keightley
Director
30/06/2015 - 25/11/2016
9
Volk, Samuel Ronald
Director
30/06/2015 - 18/12/2017
7
Angel, Lisa Louise
Director
05/12/2017 - 15/12/2017
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DENTAL COMMUNICATIONS LIMITED

DENTAL COMMUNICATIONS LIMITED is an(a) Dissolved company incorporated on 30/06/2015 with the registered office located at 39 Rectory Close, Ashington RH20 3LP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DENTAL COMMUNICATIONS LIMITED?

toggle

DENTAL COMMUNICATIONS LIMITED is currently Dissolved. It was registered on 30/06/2015 and dissolved on 22/10/2024.

Where is DENTAL COMMUNICATIONS LIMITED located?

toggle

DENTAL COMMUNICATIONS LIMITED is registered at 39 Rectory Close, Ashington RH20 3LP.

What does DENTAL COMMUNICATIONS LIMITED do?

toggle

DENTAL COMMUNICATIONS LIMITED operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

What is the latest filing for DENTAL COMMUNICATIONS LIMITED?

toggle

The latest filing was on 22/10/2024: Final Gazette dissolved via compulsory strike-off.