- Company Overview for SL DERMA LTD (11040523)
- Filing history for SL DERMA LTD (11040523)
- People for SL DERMA LTD (11040523)
- Insolvency for SL DERMA LTD (11040523)
- More for SL DERMA LTD (11040523)
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
|
|
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
Statement of capital on 2017-10-31
|