Dash And Popat Limited

DataGardener
dissolved

Dash And Popat Limited

06933871Private Limited With Share Capital

Landmark St Peter'S Square, 1 Oxford Street, Manchester, M14PB
Incorporated

15/06/2009

Company Age

16 years

Directors

2

Employees

SIC Code

86230

Risk

Company Overview

Registration, classification & business activity

Dash And Popat Limited (06933871) is a private limited with share capital incorporated on 15/06/2009 (16 years old) and registered in manchester, M14PB. The company operates under SIC code 86230 - dental practice activities.

Private Limited With Share Capital
SIC: 86230
Incorporated 15/06/2009
M14PB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

56
Gazette Dissolved Liquidation
Category:Gazette
Date:15-04-2026
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:15-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-05-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:14-05-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-04-2022
Resolution
Category:Resolution
Date:26-03-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-03-2021
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:24-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-03-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-12-2020
Gazette Notice Compulsory
Category:Gazette
Date:03-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-04-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-03-2020
Gazette Notice Compulsory
Category:Gazette
Date:04-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-09-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-08-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:21-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:02-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2014
Move Registers To Sail Company With New Address
Category:Address
Date:06-10-2014
Change Sail Address Company With New Address
Category:Address
Date:06-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-04-2012
Termination Director Company With Name
Category:Officers
Date:01-11-2011
Termination Director Company With Name
Category:Officers
Date:01-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-06-2010
Legacy
Category:Officers
Date:27-09-2009
Legacy
Category:Officers
Date:27-09-2009
Legacy
Category:Mortgage
Date:11-08-2009
Incorporation Company
Category:Incorporation
Date:15-06-2009

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/03/2020
Filing Date03/04/2020
Latest Accounts30/06/2018

Trading Addresses

Landmark St Peter'S Square, 1 Oxford Street, Manchester M1 4Pb, Manchester, M14PBRegistered
St James House, 279 Clayton Road, Newcastle, Staffordshire, ST53EU

Contact

Landmark St Peter'S Square, 1 Oxford Street, Manchester, M14PB