Apothecom Scopemedical Limited

DataGardener
dissolved

Apothecom Scopemedical Limited

03692001Private Limited With Share Capital

8Th Floor, Holborn Gate,, 26 Southampton Buildings,, London,, WC2A1AN
Incorporated

30/12/1998

Company Age

27 years

Directors

2

Employees

SIC Code

70210

Risk

Company Overview

Registration, classification & business activity

Apothecom Scopemedical Limited (03692001) is a private limited with share capital incorporated on 30/12/1998 (27 years old) and registered in N/A, WC2A1AN. The company operates under SIC code 70210 - public relations and communications activities.

Private Limited With Share Capital
SIC: 70210
Incorporated 30/12/1998
WC2A1AN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:24-10-2023
Gazette Notice Voluntary
Category:Gazette
Date:08-08-2023
Dissolution Application Strike Off Company
Category:Dissolution
Date:28-07-2023
Legacy
Category:Capital
Date:14-07-2023
Legacy
Category:Insolvency
Date:14-07-2023
Resolution
Category:Resolution
Date:14-07-2023
Legacy
Category:Capital
Date:14-07-2023
Legacy
Category:Insolvency
Date:14-07-2023
Resolution
Category:Resolution
Date:14-07-2023
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:14-07-2023
Legacy
Category:Capital
Date:14-07-2023
Legacy
Category:Insolvency
Date:14-07-2023
Resolution
Category:Resolution
Date:14-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-11-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:04-10-2022
Legacy
Category:Accounts
Date:04-10-2022
Legacy
Category:Other
Date:04-10-2022
Legacy
Category:Other
Date:04-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:01-11-2021
Legacy
Category:Accounts
Date:01-11-2021
Legacy
Category:Other
Date:01-11-2021
Legacy
Category:Other
Date:01-11-2021
Legacy
Category:Other
Date:19-10-2021
Legacy
Category:Accounts
Date:29-09-2021
Legacy
Category:Other
Date:29-09-2021
Legacy
Category:Other
Date:29-09-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-08-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-08-2021
Resolution
Category:Resolution
Date:19-08-2021
Memorandum Articles
Category:Incorporation
Date:19-08-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:05-01-2021
Legacy
Category:Accounts
Date:05-01-2021
Legacy
Category:Other
Date:05-01-2021
Legacy
Category:Other
Date:05-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-10-2019
Legacy
Category:Accounts
Date:07-10-2019
Legacy
Category:Other
Date:07-10-2019
Legacy
Category:Other
Date:07-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:05-09-2018
Legacy
Category:Accounts
Date:05-09-2018
Legacy
Category:Other
Date:05-09-2018
Legacy
Category:Other
Date:05-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2018
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:22-08-2017
Legacy
Category:Accounts
Date:22-08-2017
Legacy
Category:Other
Date:22-08-2017
Legacy
Category:Other
Date:22-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:17-11-2016
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:04-10-2016
Legacy
Category:Accounts
Date:04-10-2016
Legacy
Category:Other
Date:04-10-2016
Legacy
Category:Other
Date:04-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-02-2016
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:13-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-08-2014
Accounts With Accounts Type Full
Category:Accounts
Date:07-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-06-2014
Resolution
Category:Resolution
Date:06-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:29-05-2014
Termination Director Company With Name
Category:Officers
Date:28-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-12-2013
Accounts With Accounts Type Full
Category:Accounts
Date:05-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:27-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-01-2013
Termination Director Company With Name
Category:Officers
Date:31-12-2012
Termination Director Company With Name
Category:Officers
Date:21-12-2012
Legacy
Category:Mortgage
Date:19-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:03-09-2012
Accounts With Accounts Type Full
Category:Accounts
Date:02-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:07-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:23-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:15-03-2012
Termination Director Company With Name
Category:Officers
Date:02-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2012
Resolution
Category:Resolution
Date:25-07-2011
Accounts With Accounts Type Full
Category:Accounts
Date:15-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:13-04-2011
Termination Director Company With Name
Category:Officers
Date:13-04-2011
Legacy
Category:Mortgage
Date:18-03-2011
Legacy
Category:Mortgage
Date:14-03-2011
Termination Director Company With Name
Category:Officers
Date:11-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:10-01-2011

Risk Assessment

Not Rated

International Score

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2023
Filing Date29/09/2022
Latest Accounts31/12/2021

Trading Addresses

Heron House, 10 Dean Farrar Street, London, SW1H0DX
8Th Floor, Holborn Gate, 26 Southampton Buildings, London, WC2A1ANRegistered

Contact

8Th Floor, Holborn Gate,, 26 Southampton Buildings,, London,, WC2A1AN