Advanced company searchLink opens in new window

DEAD SEA LABORATORIES (UK) LIMITED

Company number 05896348

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)
18 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2023 DS01 Application to strike the company off the register
18 Oct 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
24 Aug 2022 PSC01 Notification of Guo Guangchang as a person with significant control on 18 July 2022
24 Aug 2022 PSC07 Cessation of Ahava - Dead Sea Laboratories as a person with significant control on 18 July 2022
12 Aug 2022 AA Micro company accounts made up to 31 December 2021
08 Jun 2022 PSC05 Change of details for Ahava - Dead Sea Laboratories as a person with significant control on 8 June 2022
08 Sep 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
01 Jul 2021 AD01 Registered office address changed from Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY England to First Floor, New Barnes Mill Cottonmill Lane St Albans AL1 2HA on 1 July 2021
15 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
22 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
01 Sep 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
01 Nov 2019 AA Full accounts made up to 31 December 2018
15 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with no updates
21 Nov 2018 AA Full accounts made up to 31 December 2017
11 Sep 2018 CS01 Confirmation statement made on 4 August 2018 with no updates
18 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with no updates
27 Feb 2017 AA Full accounts made up to 31 December 2016
13 Jan 2017 CS01 Confirmation statement made on 4 August 2016 with updates
13 Jan 2017 CH01 Director's details changed for Dror Barzilai on 12 January 2017
13 Jan 2017 AD01 Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 13 January 2017
12 Jan 2017 AA Full accounts made up to 31 December 2015
19 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off