Advanced company searchLink opens in new window

SKINSURE INTERNATIONAL LIMITED

Company number 06790798

Filter by category

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)
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
  • GBP 999
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