Advanced company searchLink opens in new window

ZAHN DENTAL SUPPLIES LIMITED

Company number 02849013

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)
29 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2016 DS01 Application to strike the company off the register
01 Sep 2016 AA Accounts for a dormant company made up to 26 December 2015
24 Aug 2016 CS01 Confirmation statement made on 23 August 2016 with updates
09 Sep 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 9,999
09 Sep 2015 CH03 Secretary's details changed for Helen Louise Redding on 1 July 2015
06 Jul 2015 AA Accounts for a dormant company made up to 27 December 2014
06 Oct 2014 AA Accounts for a dormant company made up to 28 December 2013
29 Aug 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 9,999
29 Aug 2014 AD02 Register inspection address has been changed from Whatman House St. Leonards Road Allington Maidstone Kent ME16 0PF United Kingdom to Medcare House Centurion Close Gillingham Business Park Gillingham Kent ME8 0SB
28 Aug 2013 CH03 Secretary's details changed for Helen Louise Redding on 9 December 2011
27 Aug 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 9,999
27 Aug 2013 CH03 Secretary's details changed for Helen Louise Redding on 9 December 2011
28 Jun 2013 AA Accounts for a dormant company made up to 29 December 2012
24 Aug 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
27 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
23 Feb 2012 TM01 Termination of appointment of John Orr as a director
23 Feb 2012 TM01 Termination of appointment of Robert Minowitz as a director
14 Sep 2011 AA Accounts for a dormant company made up to 25 December 2010
05 Sep 2011 AP01 Appointment of Mr Simon Gambold as a director
02 Sep 2011 AP01 Appointment of Mr Adrian Spencer Martin as a director
02 Sep 2011 TM01 Termination of appointment of Bryce Donnell as a director
24 Aug 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
05 Oct 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders