- Company Overview for DERMATECH R & D LIMITED (05623223)
- Filing history for DERMATECH R & D LIMITED (05623223)
- People for DERMATECH R & D LIMITED (05623223)
- More for DERMATECH R & D LIMITED (05623223)
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 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2018 | DS01 | Application to strike the company off the register | |
15 Dec 2017 | CS01 | Confirmation statement made on 15 November 2017 with updates | |
15 Dec 2017 | PSC04 | Change of details for Dr Biljana Tocili as a person with significant control on 1 January 2017 | |
15 Dec 2017 | CH01 | Director's details changed for Dr David Louis Charles Solomon on 15 December 2017 | |
11 Dec 2017 | CH01 | Director's details changed for Dr Biljana Tocili on 1 January 2017 | |
11 Dec 2017 | CH03 | Secretary's details changed for Dr Biljana Tocili on 8 December 2017 | |
11 Dec 2017 | CH01 | Director's details changed for Dr Biljana Tocili on 8 December 2017 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Feb 2017 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Apr 2014 | AD01 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2014-02-03
|
|
13 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Jan 2013 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
23 Oct 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 15 November 2011 | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Jul 2012 | AP01 | Appointment of Dr David Louis Charles Solomon as a director |