THE DERMA SANCTUARY LIMITED
Status | DISSOLVED |
Company No. | 09013479 |
Category | Private Limited Company |
Incorporated | 28 Apr 2014 |
Age | 10 years, 1 month, 6 days |
Jurisdiction | England Wales |
Dissolution | 20 Oct 2020 |
Years | 3 years, 7 months, 15 days |
SUMMARY
THE DERMA SANCTUARY LIMITED is an dissolved private limited company with number 09013479. It was incorporated 10 years, 1 month, 6 days ago, on 28 April 2014 and it was dissolved 3 years, 7 months, 15 days ago, on 20 October 2020. The company address is 38 George V Avenue 38 George V Avenue, Middlesex, HA5 5SW, England.
Company Fillings
Gazette dissolved voluntary
Date: 20 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Accounts amended with accounts type micro entity
Date: 29 Jul 2020
Action Date: 30 Apr 2017
Category: Accounts
Type: AAMD
Made up date: 2017-04-30
Documents
Accounts amended with accounts type micro entity
Date: 28 Jul 2020
Action Date: 30 Apr 2018
Category: Accounts
Type: AAMD
Made up date: 2018-04-30
Documents
Dissolution application strike off company
Date: 23 Jul 2020
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2020
Action Date: 21 Jul 2020
Category: Address
Type: AD01
Old address: 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England
New address: 38 George V Avenue Pinner Middlesex HA5 5SW
Change date: 2020-07-21
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change account reference date company previous extended
Date: 06 Sep 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA01
New date: 2019-08-31
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2019
Action Date: 28 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-28
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Appoint person director company with name date
Date: 07 Jan 2019
Action Date: 07 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-07
Officer name: Mr Amrish Vasdev
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 28 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-28
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2017
Action Date: 11 Dec 2017
Category: Address
Type: AD01
New address: 6th Floor, Amp House Dingwall Road Croydon CR0 2LX
Old address: 128 London Road Northfleet Gravesend Kent DA11 9LE England
Change date: 2017-12-11
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 28 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-28
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 28 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-28
Documents
Gazette filings brought up to date
Date: 30 Apr 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2015
Action Date: 14 Dec 2015
Category: Address
Type: AD01
Old address: 36D Lennox Road Gravesend Kent DA11 0EP
New address: 128 London Road Northfleet Gravesend Kent DA11 9LE
Change date: 2015-12-14
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 28 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-28
Documents
Termination director company with name termination date
Date: 21 Apr 2015
Action Date: 18 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kulwinder Kaur Bains
Termination date: 2014-10-18
Documents
Appoint person director company with name date
Date: 20 Oct 2014
Action Date: 18 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-18
Officer name: Mrs Kulwinder Kaur Bains
Documents
Some Companies
11 HASLEMERE ROAD N21 FREEHOLD LIMITED
29 THE GREEN,LONDON,N21 1HS
Number: | 06975843 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROE GREEN HOUSE ROE GREEN,BUNTINGFORD,SG9 0QE
Number: | 02401674 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CHAPEL LANE,NOTTINGHAM,NG5 7DR
Number: | 08980029 |
Status: | ACTIVE |
Category: | Private Limited Company |
ISLAND MARINE PIPE SYSTEMS LTD
206 MILL HILL ROAD,COWES,PO31 7EN
Number: | 10579556 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHARMA RESEARCH CENTRE,CARDIFF,CF24 3FR
Number: | 11718484 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
34F AINSWORTH ROAD,LONDON,E9 7LP
Number: | 11398180 |
Status: | ACTIVE |
Category: | Private Limited Company |