- Company Overview for SESDERMA LIMITED (06242131)
- Filing history for SESDERMA LIMITED (06242131)
- People for SESDERMA LIMITED (06242131)
- More for SESDERMA LIMITED (06242131)
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
|
|
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
|
|
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 |