About

Registered Number: 05014670
Date of Incorporation: 14/01/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: C/O Fladgate Llp, 16 Great Queen Street, London, WC2B 5DG,

 

Having been setup in 2004, Dermlink International Ltd has its registered office in London.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZHU, Hongwei 01 January 2016 - 1
GABARD, Bernard, Dr 01 March 2006 01 January 2016 1
OEHLER, Thomas 14 January 2004 31 December 2006 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 19 September 2018
AD01 - Change of registered office address 28 February 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 04 October 2016
CH03 - Change of particulars for secretary 01 August 2016
AD01 - Change of registered office address 01 July 2016
AD01 - Change of registered office address 06 April 2016
AR01 - Annual Return 02 March 2016
CH03 - Change of particulars for secretary 12 January 2016
TM01 - Termination of appointment of director 06 January 2016
AP01 - Appointment of director 06 January 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 03 October 2013
AD01 - Change of registered office address 28 August 2013
AD01 - Change of registered office address 26 April 2013
AR01 - Annual Return 19 February 2013
CH03 - Change of particulars for secretary 14 February 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 26 January 2011
SH01 - Return of Allotment of shares 16 November 2010
AA - Annual Accounts 05 October 2010
SH01 - Return of Allotment of shares 17 May 2010
AR01 - Annual Return 10 February 2010
SH01 - Return of Allotment of shares 06 February 2010
AR01 - Annual Return 29 January 2010
AA - Annual Accounts 21 January 2010
RESOLUTIONS - N/A 01 July 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 30 October 2008
363s - Annual Return 02 February 2008
RESOLUTIONS - N/A 05 November 2007
AA - Annual Accounts 30 October 2007
363s - Annual Return 30 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
AA - Annual Accounts 04 November 2006
288c - Notice of change of directors or secretaries or in their particulars 27 July 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 01 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 November 2005
RESOLUTIONS - N/A 18 October 2005
RESOLUTIONS - N/A 18 October 2005
225 - Change of Accounting Reference Date 24 February 2005
363s - Annual Return 18 January 2005
RESOLUTIONS - N/A 30 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2004
225 - Change of Accounting Reference Date 19 August 2004
123 - Notice of increase in nominal capital 21 June 2004
RESOLUTIONS - N/A 11 June 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
287 - Change in situation or address of Registered Office 10 May 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
287 - Change in situation or address of Registered Office 15 January 2004
NEWINC - New incorporation documents 14 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.