- Company Overview for APOLLO DENTAL LIMITED (01455929)
- Filing history for APOLLO DENTAL LIMITED (01455929)
- People for APOLLO DENTAL LIMITED (01455929)
- Charges for APOLLO DENTAL LIMITED (01455929)
- More for APOLLO DENTAL LIMITED (01455929)
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) |
---|---|---|---|
05 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Apr 2022 | DS01 | Application to strike the company off the register | |
16 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with updates | |
02 Nov 2021 | TM02 | Termination of appointment of Alan Howard as a secretary on 7 April 2021 | |
08 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 1 November 2020 with updates | |
18 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
08 Jan 2019 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
03 Jan 2017 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Dec 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
10 Nov 2014 | AD01 | Registered office address changed from Tempest House Lyon House Hersham Trading Estate Walton on Thames Surrey KT12 3PU to 21 Molesey Park Road West Molesey Surrey KT8 2LB on 10 November 2014 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Nov 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Dec 2012 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
18 Dec 2012 | CH03 | Secretary's details changed for Alan Howard on 20 November 2011 |