- Company Overview for FIRST LIGHT SKIN HEALTH LIMITED (04650285)
- Filing history for FIRST LIGHT SKIN HEALTH LIMITED (04650285)
- People for FIRST LIGHT SKIN HEALTH LIMITED (04650285)
- Charges for FIRST LIGHT SKIN HEALTH LIMITED (04650285)
- More for FIRST LIGHT SKIN HEALTH LIMITED (04650285)
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) |
---|---|---|---|
13 Dec 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Aug 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Aug 2011 | DS01 | Application to strike the company off the register | |
20 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
15 Mar 2011 | AD01 | Registered office address changed from 22 Adam & Eve Mews London W8 6UJ United Kingdom on 15 March 2011 | |
03 Mar 2011 | AR01 |
Annual return made up to 28 January 2011 with full list of shareholders
Statement of capital on 2011-03-03
|
|
02 Mar 2011 | AD02 | Register inspection address has been changed | |
02 Feb 2010 | AR01 | Annual return made up to 28 January 2010 with full list of shareholders | |
02 Feb 2010 | CH01 | Director's details changed for Mr Gary Robinson on 2 February 2010 | |
03 Nov 2009 | AA | Total exemption small company accounts made up to 31 July 2009 | |
24 Aug 2009 | 225 | Accounting reference date extended from 31/01/2009 to 31/07/2009 | |
04 Feb 2009 | 363a | Return made up to 28/01/09; full list of members | |
04 Feb 2009 | 288a | Secretary appointed mr gary robinson | |
04 Feb 2009 | 288b | Appointment Terminated Secretary pink accounting resources LIMITED | |
04 Feb 2009 | 288c | Director's Change of Particulars / conal perrett / 04/02/2009 / HouseName/Number was: , now: flat 8; Street was: flat 614, now: 45 bramham gardens; Area was: point west, 116 cromwell road, now: ; Post Code was: SW7 4XF, now: SW5 0HQ; Country was: , now: united kingdom | |
29 Jan 2009 | 287 | Registered office changed on 29/01/2009 from the clock house station approach marlow bucks SL7 1NT | |
27 Oct 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
12 Aug 2008 | 363a | Return made up to 28/01/08; full list of members | |
12 Aug 2008 | 288a | Secretary appointed pink accounting resources LIMITED | |
18 Apr 2008 | 288b | Appointment Terminated Secretary morley & scott corporate services LIMITED | |
17 Apr 2008 | 287 | Registered office changed on 17/04/2008 from the old treasury 7 kings road portsmouth hampshire PO5 4DJ | |
30 Oct 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
14 Mar 2007 | 363a | Return made up to 28/01/07; full list of members | |
16 Jan 2007 | 395 | Particulars of mortgage/charge | |
30 Nov 2006 | 287 | Registered office changed on 30/11/06 from: 31 peascod street windsor berkshire SL4 1EA |