Pyrgos
Limassol
Cy4529
Secretary Name | Arnos Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 January 2013(same day as company formation) |
Correspondence Address | Suite Am 59, Balfour Business Centre 390-392 High Ilford IG1 1BF |
Website | alpha-dent.net/ |
---|---|
Email address | [email protected] |
Telephone | 020 81335332 |
Telephone region | London |
Registered Address | Balfour Business Centre 390-392 High Road Suite Am 78 Ilford IG1 1BF |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
1.2k at £1 | Arnos LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,079 |
Cash | £3,582 |
Current Liabilities | £11,626 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
3 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2022 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2022 | Application to strike the company off the register (3 pages) |
25 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
21 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
31 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
21 May 2021 | Company name changed alpha dent implants LTD\certificate issued on 21/05/21
|
17 March 2021 | Change of name notice (2 pages) |
18 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
29 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
18 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
18 February 2020 | Cessation of Arnos Limited as a person with significant control on 1 January 2020 (1 page) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
21 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
21 February 2019 | Notification of Yuliya Simanovs’Ka as a person with significant control on 22 February 2018 (2 pages) |
27 November 2018 | Change of details for Arnos Limited as a person with significant control on 15 November 2018 (2 pages) |
27 November 2018 | Secretary's details changed for Arnos Limited on 15 November 2018 (1 page) |
27 November 2018 | Secretary's details changed for Arnos Limited on 15 November 2018 (1 page) |
27 November 2018 | 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 (1 page) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
26 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
10 January 2018 | 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 (1 page) |
22 August 2017 | 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 (1 page) |
22 August 2017 | 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 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 October 2015 | Previous accounting period extended from 31 January 2015 to 31 May 2015 (1 page) |
26 October 2015 | Previous accounting period extended from 31 January 2015 to 31 May 2015 (1 page) |
4 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
3 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
15 May 2013 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW United Kingdom on 15 May 2013 (2 pages) |
15 May 2013 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW United Kingdom on 15 May 2013 (2 pages) |
18 January 2013 | Incorporation (44 pages) |
18 January 2013 | Incorporation (44 pages) |