About

Registered Number: 07662598
Date of Incorporation: 08/06/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: 2nd Floor 9 Portland Street, Manchester, M1 3BE,

 

Dr Nyla Skin Ltd was established in 2011, it's status at Companies House is "Active". The current directors of the business are listed as Raja-jaweed, Naila, Dr, Aslam, Yaseen, Dr. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAJA-JAWEED, Naila, Dr 08 June 2011 - 1
ASLAM, Yaseen, Dr 08 June 2011 12 February 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 October 2020
RESOLUTIONS - N/A 21 August 2020
CS01 - N/A 13 May 2020
AA - Annual Accounts 27 February 2020
AA01 - Change of accounting reference date 28 November 2019
AA01 - Change of accounting reference date 29 August 2019
CS01 - N/A 05 June 2019
PSC04 - N/A 05 June 2019
PSC07 - N/A 05 June 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 22 May 2018
PSC01 - N/A 13 November 2017
PSC01 - N/A 13 November 2017
PSC09 - N/A 13 November 2017
DISS40 - Notice of striking-off action discontinued 08 November 2017
AA - Annual Accounts 07 November 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
DISS40 - Notice of striking-off action discontinued 29 July 2017
CS01 - N/A 26 July 2017
PSC08 - N/A 26 July 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 09 June 2015
AA01 - Change of accounting reference date 05 March 2015
AR01 - Annual Return 13 November 2014
AD01 - Change of registered office address 05 November 2014
DISS40 - Notice of striking-off action discontinued 08 July 2014
AA - Annual Accounts 07 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 22 March 2013
TM01 - Termination of appointment of director 12 February 2013
AR01 - Annual Return 11 September 2012
AR01 - Annual Return 07 September 2012
SH01 - Return of Allotment of shares 07 September 2012
AR01 - Annual Return 16 August 2012
NEWINC - New incorporation documents 08 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.