- Company Overview for DERMEIT LTD (10840720)
- Filing history for DERMEIT LTD (10840720)
- People for DERMEIT LTD (10840720)
- More for DERMEIT LTD (10840720)
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
Statement of capital on 2017-06-28
|