DERMA MEDICA LTD
Status | DISSOLVED |
Company No. | 07133263 |
Category | Private Limited Company |
Incorporated | 22 Jan 2010 |
Age | 14 years, 4 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 10 Nov 2020 |
Years | 3 years, 6 months, 24 days |
SUMMARY
DERMA MEDICA LTD is an dissolved private limited company with number 07133263. It was incorporated 14 years, 4 months, 13 days ago, on 22 January 2010 and it was dissolved 3 years, 6 months, 24 days ago, on 10 November 2020. The company address is 4 Cheval Place, London, SW7 1ES.
Company Fillings
Accounts with accounts type micro entity
Date: 24 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Notification of a person with significant control
Date: 01 Jul 2019
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-09-01
Psc name: Debora Bonetti
Documents
Confirmation statement with no updates
Date: 18 Mar 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Gazette filings brought up to date
Date: 02 Feb 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2019
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Cessation of a person with significant control
Date: 05 Oct 2018
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Debora Bonetti
Cessation date: 2018-09-01
Documents
Confirmation statement with no updates
Date: 24 Jan 2018
Action Date: 22 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-22
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 22 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-22
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2016
Action Date: 22 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-22
Documents
Accounts with accounts type total exemption small
Date: 17 May 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 22 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-22
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2014
Action Date: 22 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-22
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 22 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-22
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2012
Action Date: 22 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-22
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2011
Action Date: 22 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-22
Documents
Change person director company with change date
Date: 23 Mar 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-01
Officer name: Debora Bonetti
Documents
Change registered office address company with date old address
Date: 22 Mar 2011
Action Date: 22 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-22
Old address: C/O Castle Johns 1 Warwick Row London SW1E 5ER
Documents
Appoint person director company with name
Date: 22 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Debora Bonetti
Documents
Termination director company with name
Date: 27 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Change registered office address company with date old address
Date: 26 Jan 2010
Action Date: 26 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-26
Old address: C/0 1 Warwick Row London SW1E 5ER United Kingdom
Documents
Some Companies
40 BUCKLAND CRESCENT,WINDSOR,SL4 5JS
Number: | 09289731 |
Status: | ACTIVE |
Category: | Private Limited Company |
COVENTRY TECHNOCENTRE,COVENTRY,CV1 2TT
Number: | 10854234 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 STRAIGHT ROAD,ROMFORD,RM3 8AA
Number: | 11567918 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 7 CLAREMONT HOUSE 22-24,SURBITON,KT6 4QA
Number: | 01722979 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 FOX STREET,WARRINGTON,WA5 1NZ
Number: | 08950197 |
Status: | ACTIVE |
Category: | Private Limited Company |
PELICAN ELECTRICAL CONTRACTING LTD
36 SOUTHERNHAY,BASILDON,SS14 1ET
Number: | 07657244 |
Status: | ACTIVE |
Category: | Private Limited Company |