Advanced company searchLink opens in new window

DERMAVITA LTD

Company number 09904110

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2018 SOAS(A) Voluntary strike-off action has been suspended
11 Apr 2018 AA Micro company accounts made up to 31 December 2017
10 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2018 DS01 Application to strike the company off the register
05 Sep 2017 AA Micro company accounts made up to 31 December 2016
18 Aug 2017 CH01 Director's details changed for Mr Abu Talib Hassanali Merali on 28 July 2017
11 Aug 2017 CS01 Confirmation statement made on 28 June 2017 with updates
11 Aug 2017 PSC07 Cessation of Abu Talib Hassanali Merali as a person with significant control on 14 June 2016
11 Aug 2017 PSC02 Notification of Merali Holding Limited as a person with significant control on 6 April 2016
11 Aug 2017 PSC01 Notification of Anna Banas as a person with significant control on 6 April 2016
11 Aug 2017 PSC01 Notification of Abu Talib Hassanali Merali as a person with significant control on 6 April 2016
02 Mar 2017 AP01 Appointment of Mr Abu Talib Hassanali Merali as a director on 1 March 2017
21 Feb 2017 TM01 Termination of appointment of Abu Talib Hassanali Merali as a director on 20 February 2017
29 Jun 2016 SH01 Statement of capital following an allotment of shares on 18 May 2016
  • GBP 100
28 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
21 Dec 2015 AP01 Appointment of Mr Abu Talib Hassanali Merali as a director on 14 December 2015
15 Dec 2015 CERTNM Company name changed kensington skincare uk LTD\certificate issued on 15/12/15
  • RES15 ‐ Change company name resolution on 2015-12-09
15 Dec 2015 CONNOT Change of name notice
07 Dec 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-12-07
  • GBP 35