Advanced company searchLink opens in new window

SESDERMA LIMITED

Company number 06242131

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)
06 Aug 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2011 AD01 Registered office address changed from Regent House 24/25 Nutford Place London W1H 5YN United Kingdom on 2 December 2011
16 Sep 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Aug 2011 AD01 Registered office address changed from 124 Inchbonnie Road South Woodham Ferrers Chelmsford Essex CM3 5ZW England on 16 August 2011
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2011 AD01 Registered office address changed from Dashwood House 69 Old Broad Street London EC2N 1QS England on 27 April 2011
19 Apr 2011 TM02 Termination of appointment of Peter Murphy as a secretary
28 Mar 2011 TM01 Termination of appointment of Julie-Ann Parry as a director
23 Mar 2011 TM01 Termination of appointment of Julie Parry as a director
11 Mar 2011 TM01 Termination of appointment of Mediskin Limited as a director
24 Feb 2011 AD01 Registered office address changed from 124 Inchbonnie Road South Woodham Ferrers Chelmsford Essex CM3 5ZW on 24 February 2011
22 Feb 2011 AP01 Appointment of Julie Ann Parry as a director
28 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-01
28 Sep 2010 CONNOT Change of name notice
26 Jul 2010 AD01 Registered office address changed from The Coach House 24B Park Hill Street Bolton BL1 4AR on 26 July 2010
09 Jul 2010 AP02 Appointment of Mediskin Limited as a director
09 Jul 2010 AP01 Appointment of Mr Geoffrey Livesey as a director
05 Jul 2010 TM01 Termination of appointment of Julie-Ann Parry as a director
02 Jul 2010 TM01 Termination of appointment of Angelica Blake as a director
11 May 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
Statement of capital on 2010-05-11
  • GBP 100
18 Sep 2009 AA Total exemption small company accounts made up to 31 May 2009
11 May 2009 363a Return made up to 09/05/09; full list of members
27 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
11 Sep 2008 288a Director appointed julieann parry