Advanced company searchLink opens in new window

D2 DERMA EUROPE LTD

Company number 06400780

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)
08 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2017 DS01 Application to strike the company off the register
25 Nov 2016 CS01 Confirmation statement made on 16 October 2016 with updates
26 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
20 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
26 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
20 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
09 Jul 2014 AP01 Appointment of Mr Lewis Gary Lees-Buckley as a director
30 Jun 2014 AD01 Registered office address changed from 158 Buckingham Palace Road London SW1W 9TR on 30 June 2014
16 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
26 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
16 Oct 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
10 Jul 2012 AA Total exemption full accounts made up to 31 October 2011
20 Oct 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
27 Jul 2011 AA Total exemption full accounts made up to 31 October 2010
28 Oct 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
28 Oct 2010 CH01 Director's details changed for John Joseph Griffin on 16 October 2010
28 Oct 2010 CH01 Director's details changed for Thomas Bayerl on 16 October 2010
06 Aug 2010 AA Total exemption full accounts made up to 31 October 2009
20 Nov 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
20 Nov 2009 AD02 Register inspection address has been changed
23 Oct 2009 AD01 Registered office address changed from 50 Broadway London SW1H 0RG on 23 October 2009
14 Aug 2009 AA Total exemption full accounts made up to 31 October 2008