Advanced company searchLink opens in new window

HAMPSTEAD SKIN LIMITED

Company number 06999136

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)
10 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2014 DS01 Application to strike the company off the register
20 Jan 2014 AD01 Registered office address changed from 523 Hamilton House St. George Wharf London SW8 2LE United Kingdom on 20 January 2014
29 Aug 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
15 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Sep 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
04 Sep 2012 CH01 Director's details changed for Sheridan France on 29 May 2012
29 May 2012 AD01 Registered office address changed from C/O Ms S. France 53a Heath Street Hampstead London NW3 6UG United Kingdom on 29 May 2012
06 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
26 Aug 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
26 Oct 2010 AA Total exemption full accounts made up to 31 March 2010
07 Sep 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
07 Sep 2010 AD03 Register(s) moved to registered inspection location
06 Sep 2010 AD02 Register inspection address has been changed
06 Sep 2010 TM02 Termination of appointment of Ann Paul as a secretary
06 Sep 2010 AP03 Appointment of Mr Ivan Jarman as a secretary
09 Feb 2010 AD01 Registered office address changed from Top Flat 105 Boundary Road St Johns Wood London NW8 0RG on 9 February 2010
24 Sep 2009 288a Secretary appointed ann paul
24 Sep 2009 288a Director appointed sheridan france
24 Sep 2009 287 Registered office changed on 24/09/2009 from c/o mallers 5 richardson walk colchester essex CO3 4AJ england
24 Sep 2009 225 Accounting reference date shortened from 31/08/2010 to 31/03/2010
24 Sep 2009 88(2) Ad 24/08/09\gbp si 99@1=99\gbp ic 1/100\
25 Aug 2009 288b Appointment terminated director rhys evans
24 Aug 2009 NEWINC Incorporation