Advanced company searchLink opens in new window

THE SWEDISH DENTAL IMPLANT CENTRE LTD

Company number 07433221

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2020 DS01 Application to strike the company off the register
30 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
25 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018
01 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
23 Aug 2018 AA Micro company accounts made up to 30 November 2017
22 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
29 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
23 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
30 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
18 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
19 Aug 2015 AD01 Registered office address changed from C/O C/O Arthur G Mead 1 Adam House Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 19 August 2015
05 Jun 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
25 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
07 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
26 Mar 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
27 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
15 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
21 Mar 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
07 Mar 2012 CERTNM Company name changed apexpeak LIMITED\certificate issued on 07/03/12
  • RES15 ‐ Change company name resolution on 2012-03-01
07 Mar 2012 NM06 Change of name with request to seek comments from relevant body
07 Mar 2012 CONNOT Change of name notice