- Company Overview for THE SKIN ACADEMY LIMITED (06870441)
- Filing history for THE SKIN ACADEMY LIMITED (06870441)
- People for THE SKIN ACADEMY LIMITED (06870441)
- Charges for THE SKIN ACADEMY LIMITED (06870441)
- Insolvency for THE SKIN ACADEMY LIMITED (06870441)
- More for THE SKIN ACADEMY LIMITED (06870441)
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) |
---|---|---|---|
18 Oct 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jul 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 18 December 2019 | |
04 Feb 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
04 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2019 | AD01 | Registered office address changed from 227-229 Chiswick High Road Chiswick High Road London W4 2DW England to 100 st. James Road Northampton NN5 5LF on 21 January 2019 | |
19 Jan 2019 | LIQ02 | Statement of affairs | |
16 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
20 Dec 2018 | MR04 | Satisfaction of charge 068704410002 in full | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
23 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
28 Jun 2016 | AUD | Auditor's resignation | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 May 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
10 May 2016 | AD01 | Registered office address changed from Units 1&2 Heol Rhosyn Dafen Park Llanelli Carmarthenshire SA14 8QG to 227-229 Chiswick High Road Chiswick High Road London W4 2DW on 10 May 2016 | |
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
01 May 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
01 May 2015 | CH01 | Director's details changed for Mr Peter William Mcguinness on 20 April 2015 | |
20 Feb 2015 | TM01 | Termination of appointment of Kevin Donald Williams as a director on 31 January 2015 |