- Company Overview for HAMPSTEAD SKIN LIMITED (06999136)
- Filing history for HAMPSTEAD SKIN LIMITED (06999136)
- People for HAMPSTEAD SKIN LIMITED (06999136)
- More for HAMPSTEAD SKIN LIMITED (06999136)
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) |
---|---|---|---|
10 Jun 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Feb 2014 | DS01 | Application to strike the company off the register | |
20 Jan 2014 | AD01 | Registered office address changed from 523 Hamilton House St. George Wharf London SW8 2LE United Kingdom on 20 January 2014 | |
29 Aug 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
15 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Sep 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
04 Sep 2012 | CH01 | Director's details changed for Sheridan France on 29 May 2012 | |
29 May 2012 | AD01 | Registered office address changed from C/O Ms S. France 53a Heath Street Hampstead London NW3 6UG United Kingdom on 29 May 2012 | |
06 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Aug 2011 | AR01 | Annual return made up to 24 August 2011 with full list of shareholders | |
26 Oct 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
07 Sep 2010 | AR01 | Annual return made up to 24 August 2010 with full list of shareholders | |
07 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
06 Sep 2010 | AD02 | Register inspection address has been changed | |
06 Sep 2010 | TM02 | Termination of appointment of Ann Paul as a secretary | |
06 Sep 2010 | AP03 | Appointment of Mr Ivan Jarman as a secretary | |
09 Feb 2010 | AD01 | Registered office address changed from Top Flat 105 Boundary Road St Johns Wood London NW8 0RG on 9 February 2010 | |
24 Sep 2009 | 288a | Secretary appointed ann paul | |
24 Sep 2009 | 288a | Director appointed sheridan france | |
24 Sep 2009 | 287 | Registered office changed on 24/09/2009 from c/o mallers 5 richardson walk colchester essex CO3 4AJ england | |
24 Sep 2009 | 225 | Accounting reference date shortened from 31/08/2010 to 31/03/2010 | |
24 Sep 2009 | 88(2) | Ad 24/08/09\gbp si 99@1=99\gbp ic 1/100\ | |
25 Aug 2009 | 288b | Appointment terminated director rhys evans | |
24 Aug 2009 | NEWINC | Incorporation |