- Company Overview for DEAD SEA LABORATORIES (UK) LIMITED (05896348)
- Filing history for DEAD SEA LABORATORIES (UK) LIMITED (05896348)
- People for DEAD SEA LABORATORIES (UK) LIMITED (05896348)
- More for DEAD SEA LABORATORIES (UK) LIMITED (05896348)
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 |