Advanced company searchLink opens in new window

FIRST LIGHT SKIN HEALTH LIMITED

Company number 04650285

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)
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
  • GBP 4
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