This company is commonly known as Wish Dental Limited. The company was founded 6 years ago and was given the registration number 11219090. The firm's registered office is in STOCKPORT. You can find them at 71 Park Lane, Poynton, Stockport, . This company's SIC code is 86230 - Dental practice activities.
Name | : | WISH DENTAL LIMITED |
---|---|---|
Company Number | : | 11219090 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 2018 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71 Park Lane, Poynton, Stockport, England, SK12 1RD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71, Park Lane, Poynton, Stockport, England, SK12 1RD | Director | 05 March 2019 | Active |
120 Baker Street, London, England, W1U 6TU | Director | 22 February 2018 | Active |
71, Park Lane, Poynton, Stockport, England, SK12 1RD | Director | 05 March 2019 | Active |
Mrs Jane Petersen | ||
Notified on | : | 01 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 71, Park Lane, Stockport, England, SK12 1RD |
Nature of control | : |
|
Mrs Jennifer Owen | ||
Notified on | : | 01 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 71, Park Lane, Stockport, England, SK12 1RD |
Nature of control | : |
|
Mr Lasse Petersen | ||
Notified on | : | 05 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | Danish |
Country of residence | : | England |
Address | : | 71, Park Lane, Stockport, England, SK12 1RD |
Nature of control | : |
|
Mr Thomas Owen | ||
Notified on | : | 05 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 71, Park Lane, Stockport, England, SK12 1RD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-03 | Officers | Directors register information on withdrawal from the public register. | Download |
2023-10-03 | Officers | Withdrawal of the directors register information from the public register. | Download |
2023-09-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-25 | Capital | Capital allotment shares. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-12 | Officers | Termination director company with name termination date. | Download |
2020-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-12 | Resolution | Resolution. | Download |
2019-04-12 | Change of name | Change of name request comments. | Download |
2019-04-12 | Change of name | Change of name notice. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.