Advanced company searchLink opens in new window

SL DERMA LTD

Company number 11040523

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)
19 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
19 Mar 2022 LIQ13 Return of final meeting in a members' voluntary winding up
13 Oct 2021 AD01 Registered office address changed from C/O Bdo Llp Two Snowhill Snow Hill Queensway Birmingham B4 6GA to 5 Temple Square Temple Street Liverpool L2 5RH on 13 October 2021
23 Apr 2021 LIQ01 Declaration of solvency
26 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
18 Feb 2021 AD01 Registered office address changed from 70 High Street Great Baddow Chelmsford CM2 7HH England to C/O Bdo Llp Two Snowhill Snow Hill Queensway Birmingham B4 6GA on 18 February 2021
17 Feb 2021 600 Appointment of a voluntary liquidator
17 Feb 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-03
16 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
05 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
24 Aug 2020 TM01 Termination of appointment of Alexander Mifsud as a director on 22 August 2020
31 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
17 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
08 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
10 May 2018 AA01 Current accounting period extended from 31 October 2018 to 31 December 2018
09 Nov 2017 PSC04 Change of details for Dr Stephanie Lateo as a person with significant control on 31 October 2017
09 Nov 2017 CH01 Director's details changed for Dr Stephanie Lateo on 31 October 2017
09 Nov 2017 AD01 Registered office address changed from Ground Floor Southway House 29 Southway Colchester Essex CO2 7BA England to 70 High Street Great Baddow Chelmsford CM2 7HH on 9 November 2017
09 Nov 2017 AP01 Appointment of Dr Alexander George Mifsud as a director on 7 November 2017
02 Nov 2017 PSC04 Change of details for Dr Stephanie Lateo as a person with significant control on 31 October 2017
31 Oct 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-31
  • GBP 100