Advanced company searchLink opens in new window

ENVIRODENT LTD

Company number SC451338

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 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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted