- Company Overview for THE DERMA SANCTUARY LIMITED (09013479)
- Filing history for THE DERMA SANCTUARY LIMITED (09013479)
- People for THE DERMA SANCTUARY LIMITED (09013479)
- More for THE DERMA SANCTUARY LIMITED (09013479)
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
|
|
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
|
|
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
|