- Company Overview for SKINSURE INTERNATIONAL LIMITED (06790798)
- Filing history for SKINSURE INTERNATIONAL LIMITED (06790798)
- People for SKINSURE INTERNATIONAL LIMITED (06790798)
- More for SKINSURE INTERNATIONAL LIMITED (06790798)
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 Dec 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Sep 2013 | AD01 | Registered office address changed from 551 Green Lane Ilford Essex IG3 9RJ England on 5 September 2013 | |
09 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Nov 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2011 | AD01 | Registered office address changed from Amc House 12 Cumberland Avenue Park Royal London NW10 7QL United Kingdom on 6 December 2011 | |
14 Jun 2011 | AD01 | Registered office address changed from Concept House 6 Mcnicol Drive Park Royal London NW10 7AW on 14 June 2011 | |
17 Mar 2011 | AR01 |
Annual return made up to 14 January 2011 with full list of shareholders
Statement of capital on 2011-03-17
|
|
14 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
08 Oct 2010 | AP01 | Appointment of Mr Brian Bennett as a director | |
08 Oct 2010 | TM01 | Termination of appointment of Kamalkumar Shah as a director | |
10 Aug 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2010 | AR01 | Annual return made up to 14 January 2010 with full list of shareholders | |
09 Aug 2010 | CH01 | Director's details changed for Bipin Shah on 3 October 2009 | |
09 Aug 2010 | TM01 | Termination of appointment of Kirit Parekh as a director | |
06 Aug 2010 | 88(2) | Ad 01/03/09 gbp si 999@1=999 gbp ic 1/1000 | |
18 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2010 | AD01 | Registered office address changed from 35 Green Lane Northwood HA6 2PX Uk on 11 March 2010 | |
19 Jan 2009 | 288a | Director appointed dr kirit parekh | |
19 Jan 2009 | 288a | Director appointed dr mukesh dalpatbhai pandya | |
16 Jan 2009 | 288a | Director appointed mr kamalkumar shah | |
14 Jan 2009 | NEWINC | Incorporation |