- Company Overview for SKIN KISS LIMITED (06060127)
- Filing history for SKIN KISS LIMITED (06060127)
- People for SKIN KISS LIMITED (06060127)
- Charges for SKIN KISS LIMITED (06060127)
- More for SKIN KISS LIMITED (06060127)
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) |
---|---|---|---|
24 Jun 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2014 | DS01 | Application to strike the company off the register | |
03 Feb 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Aug 2013 | AD01 | Registered office address changed from 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT United Kingdom on 15 August 2013 | |
22 Feb 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
20 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Mar 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Jan 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Feb 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
29 Jan 2010 | AP01 | Appointment of Mr Bobbie Bhogal as a director | |
02 Sep 2009 | 288b | Appointment terminated director claudia lock fuerst | |
01 Sep 2009 | 225 | Accounting reference date extended from 31/01/2009 to 31/03/2009 | |
01 Sep 2009 | 287 | Registered office changed on 01/09/2009 from 4 well yard close, shepshed loughborough leicestershire LE12 9TG | |
01 Sep 2009 | 288b | Appointment terminated secretary thomas price | |
17 Feb 2009 | 363a | Return made up to 22/01/09; full list of members | |
07 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
08 Feb 2008 | 363a | Return made up to 22/01/08; full list of members | |
08 Feb 2008 | 287 | Registered office changed on 08/02/08 from: 4 well yard close shepshead leicestershire LE12 9TG | |
29 Sep 2007 | 395 | Particulars of mortgage/charge | |
25 Sep 2007 | 395 | Particulars of mortgage/charge |