Advanced company searchLink opens in new window

DERMEIT LTD

Company number 10840720

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)
14 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2022 DS01 Application to strike the company off the register
22 Dec 2021 AA Micro company accounts made up to 5 April 2021
03 May 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
23 Dec 2020 AA Micro company accounts made up to 5 April 2020
26 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2019 AA Micro company accounts made up to 5 April 2019
17 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
24 Apr 2019 AD01 Registered office address changed from Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on 24 April 2019
28 Feb 2019 PSC07 Cessation of Libby Kelly as a person with significant control on 28 June 2017
13 Dec 2018 AA Micro company accounts made up to 5 April 2018
21 Jun 2018 AA01 Previous accounting period shortened from 30 June 2018 to 5 April 2018
22 May 2018 CS01 Confirmation statement made on 22 May 2018 with updates
15 May 2018 PSC01 Notification of Raul Aplacador as a person with significant control on 28 June 2017
10 Apr 2018 AD01 Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on 10 April 2018
11 Jan 2018 TM01 Termination of appointment of Libby Kelly as a director on 28 June 2017
09 Jan 2018 AP01 Appointment of Mr Raul Aplacador as a director on 28 June 2017
18 Aug 2017 AD01 Registered office address changed from 14 Elston Avenue Blackpool FY3 7RZ United Kingdom to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 18 August 2017
28 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-06-28
  • GBP 1