- Company Overview for ANGLODENT COMPANY(THE) (00730097)
- Filing history for ANGLODENT COMPANY(THE) (00730097)
- People for ANGLODENT COMPANY(THE) (00730097)
- More for ANGLODENT COMPANY(THE) (00730097)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with updates | |
09 Apr 2019 | DS01 | Application to strike the company off the register | |
28 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2018 | PSC02 | Notification of Kerr U.K. Limited as a person with significant control on 8 December 2018 | |
11 Dec 2018 | PSC07 | Cessation of Danaher Corporation as a person with significant control on 8 December 2018 | |
13 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
18 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with no updates | |
31 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
19 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
21 Apr 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
10 Jul 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
22 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
20 Nov 2014 | TM01 | Termination of appointment of Frank Talbot Mcfaden as a director on 24 October 2014 | |
20 Nov 2014 | TM01 | Termination of appointment of Derek Charles Stone as a director on 24 October 2014 | |
20 Nov 2014 | AD01 | Registered office address changed from Unit 11 Corinium Ind Estate Raans Road Amersham Buckinghamshire HP6 6JL to 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 20 November 2014 | |
15 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Apr 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
17 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
27 Jun 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
23 Jul 2012 | AR01 | Annual return made up to 5 April 2012 with full list of shareholders | |
23 Jul 2012 | AP01 | Appointment of Mr. Derek Charles Stone as a director | |
23 Jul 2012 | AP01 | Appointment of Mr. Frank Talbot Mcfaden as a director |