Advanced company searchLink opens in new window

DERMALLURE AESTHETICS LTD

Company number 11982197

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)
16 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2024 RP05 Registered office address changed to PO Box 4385, 11982197 - Companies House Default Address, Cardiff, CF14 8LH on 10 January 2024
26 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2023 AD01 Registered office address changed from 36 William Parry House London E16 2XG United Kingdom to 32 Clyde Terrace London SE23 3BA on 4 September 2023
15 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
04 Aug 2021 AAMD Amended total exemption full accounts made up to 31 May 2020
04 Aug 2021 AA Total exemption full accounts made up to 31 May 2021
06 Jul 2021 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 5 July 2021
06 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with updates
06 Jul 2021 AP01 Appointment of Miss Josephine Anane as a director on 5 July 2021
05 Jul 2021 PSC01 Notification of Josephine Anane as a person with significant control on 5 July 2021
05 Jul 2021 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 36 William Parry House London E16 2XG on 5 July 2021
05 Jul 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 5 July 2021
15 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with updates
15 Jun 2021 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 7 June 2021
15 Jun 2021 AP01 Appointment of Mr Bryan Thornton as a director on 7 June 2021
08 Jun 2021 TM01 Termination of appointment of Peter Valiaits as a director on 10 May 2021
08 Jun 2021 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 June 2021
10 May 2021 AD01 Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 10 May 2021
10 May 2021 PSC07 Cessation of Peter Valaitis as a person with significant control on 10 May 2021
04 Jun 2020 AA Accounts for a dormant company made up to 31 May 2020
20 May 2020 CS01 Confirmation statement made on 6 May 2020 with no updates