- Company Overview for ENVIRODENT LTD (SC451338)
- Filing history for ENVIRODENT LTD (SC451338)
- People for ENVIRODENT LTD (SC451338)
- More for ENVIRODENT LTD (SC451338)
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 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jun 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2016 | TM01 | Termination of appointment of Aroona Arfan as a director on 7 March 2015 | |
18 Feb 2016 | AP01 | Appointment of Mr Irfaan Zeyah as a director on 18 February 2016 | |
16 Jul 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
06 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
26 Nov 2014 | TM01 | Termination of appointment of Irfaa Zeyah as a director on 26 November 2014 | |
26 Nov 2014 | AP01 | Appointment of Dr Aroona Arfan as a director on 26 November 2014 | |
29 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Oct 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
03 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2014 | AD01 | Registered office address changed from 3 Bridge Street Glasgow G5 9JB Scotland on 13 March 2014 | |
28 Jun 2013 | AD01 | Registered office address changed from 57 Northwest Thistle Street Edinburgh EH2 1EA Scotland on 28 June 2013 | |
31 May 2013 | NEWINC |
Incorporation
Statement of capital on 2013-05-31
|