- Company Overview for D&M BROTHERS LTD (08366205)
- Filing history for D&M BROTHERS LTD (08366205)
- People for D&M BROTHERS LTD (08366205)
- More for D&M BROTHERS LTD (08366205)
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) |
---|---|---|---|
03 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Sep 2022 | DS01 | Application to strike the company off the register | |
25 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
21 Feb 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
31 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
21 May 2021 | CERTNM |
Company name changed alpha dent implants LTD\certificate issued on 21/05/21
|
|
17 Mar 2021 | CONNOT | Change of name notice | |
18 Feb 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
29 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
18 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
18 Feb 2020 | PSC07 | Cessation of Arnos Limited as a person with significant control on 1 January 2020 | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
21 Feb 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
21 Feb 2019 | PSC01 | Notification of Yuliya Simanovs’Ka as a person with significant control on 22 February 2018 | |
27 Nov 2018 | PSC05 | Change of details for Arnos Limited as a person with significant control on 15 November 2018 | |
27 Nov 2018 | CH04 | Secretary's details changed for Arnos Limited on 15 November 2018 | |
27 Nov 2018 | CH04 | Secretary's details changed for Arnos Limited on 15 November 2018 | |
27 Nov 2018 | AD01 | Registered office address changed from Suite Am 78 776-778 Barking Road Boleyn House London E13 9PJ England to Balfour Business Centre 390-392 High Road Suite Am 78 Ilford IG1 1BF on 27 November 2018 | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
26 Feb 2018 | CS01 | Confirmation statement made on 22 February 2018 with no updates | |
10 Jan 2018 | AD01 | Registered office address changed from 209 Tower Bridge Business Centre East Smithfield London E1W 1AW England to Suite Am 78 776-778 Barking Road Boleyn House London E13 9PJ on 10 January 2018 | |
22 Aug 2017 | AD01 | Registered office address changed from 4 Shirland Mews London W9 3DY to 209 Tower Bridge Business Centre East Smithfield London E1W 1AW on 22 August 2017 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
22 Feb 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates |