Advanced company searchLink opens in new window

DEKO DENTAL SUPPLIES LIMITED

Company number 08876112

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2019 DS01 Application to strike the company off the register
14 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
03 Mar 2017 CS01 Confirmation statement made on 4 February 2017 with updates
09 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
03 Mar 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 30
04 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
01 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
01 Jun 2015 SH08 Change of share class name or designation
31 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 February 2015
23 Mar 2015 AA01 Current accounting period extended from 28 February 2015 to 30 April 2015
10 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 30
  • ANNOTATION Clarification a second filed AR01 was registered on 31/03/2015
10 Feb 2015 CH01 Director's details changed for Dr Anushika Brogan on 29 July 2014
10 Feb 2015 CH01 Director's details changed for Aseem Deepak Wadhwani on 29 July 2014
10 Feb 2015 CH01 Director's details changed for Kierin David Brogan on 29 July 2014
09 Feb 2015 CH01 Director's details changed for Kierin David Brogan on 29 July 2014
09 Feb 2015 CH01 Director's details changed for Aseem Deepak Wadhwani on 29 July 2014
09 Feb 2015 CH01 Director's details changed for Dr Anushika Brogan on 29 July 2014
06 Aug 2014 CH01 Director's details changed for Anushika Kumar on 29 July 2014
04 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-04
  • GBP 30