Advanced company searchLink opens in new window

THE DERMA SANCTUARY LIMITED

Company number 09013479

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)
20 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2020 AAMD Amended micro company accounts made up to 30 April 2017
28 Jul 2020 AAMD Amended micro company accounts made up to 30 April 2018
23 Jul 2020 DS01 Application to strike the company off the register
21 Jul 2020 AD01 Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England to 38 George V Avenue Pinner Middlesex HA5 5SW on 21 July 2020
19 Jun 2020 AA Micro company accounts made up to 31 August 2019
06 Sep 2019 AA01 Previous accounting period extended from 30 April 2019 to 31 August 2019
30 Apr 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
07 Jan 2019 AP01 Appointment of Mr Amrish Vasdev as a director on 7 January 2019
02 May 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 30 April 2017
11 Dec 2017 AD01 Registered office address changed from 128 London Road Northfleet Gravesend Kent DA11 9LE England to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 11 December 2017
06 Jun 2017 CS01 Confirmation statement made on 28 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
19 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
30 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2016 AA Total exemption small company accounts made up to 30 April 2015
29 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2015 AD01 Registered office address changed from 36D Lennox Road Gravesend Kent DA11 0EP to 128 London Road Northfleet Gravesend Kent DA11 9LE on 14 December 2015
09 Jun 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
21 Apr 2015 TM01 Termination of appointment of Kulwinder Kaur Bains as a director on 18 October 2014
20 Oct 2014 AP01 Appointment of Mrs Kulwinder Kaur Bains as a director on 18 October 2014
28 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted