Advanced company searchLink opens in new window

ESTETICA DENTAL LABORATORY LTD

Company number 07178378

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)
13 Dec 2016 BONA Bona Vacantia disclaimer
09 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2016 SOAS(A) Voluntary strike-off action has been suspended
03 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2016 DS01 Application to strike the company off the register
11 Mar 2016 AAMD Amended total exemption small company accounts made up to 31 March 2015
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Feb 2015 CH04 Secretary's details changed
26 Feb 2015 CH01 Director's details changed for Angelo Zuccari-Plini on 26 February 2015
26 Feb 2015 AD01 Registered office address changed from Drake Suite Globe House Lavender Park Road West Byfleet Surrey KT14 6ND to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 26 February 2015
24 Feb 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
20 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
23 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Jun 2012 TM01 Termination of appointment of Mazen Abou-Darwich as a director
19 Mar 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
12 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
09 Mar 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
09 Mar 2011 CH01 Director's details changed for Angelo Zuccari-Plini on 8 March 2011
25 May 2010 AD01 Registered office address changed from Flat 20 Pershore House Singapore Road London W13 0UL England on 25 May 2010
25 May 2010 AP01 Appointment of Angelo Zuccari-Plini as a director
25 May 2010 SH01 Statement of capital following an allotment of shares on 1 May 2010
  • GBP 100
04 Mar 2010 NEWINC Incorporation