Advanced company searchLink opens in new window

DESTINATION SKIN LIMITED

Company number 07206982

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)
19 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
05 Nov 2012 SH20 Statement by directors
05 Nov 2012 SH19 Statement of capital on 5 November 2012
  • GBP 5,363.16
05 Nov 2012 CAP-SS Solvency statement dated 19/10/12
05 Nov 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 19/10/2012
01 Oct 2012 AA Full accounts made up to 25 December 2011
09 May 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
31 Jan 2012 MISC Section 519
01 Nov 2011 AD01 Registered office address changed from 1St Floor 1B Lancaster House Edison Park Hindle Way Swindon Wiltshire SN3 3RT on 1 November 2011
01 Nov 2011 TM01 Termination of appointment of Stefan Cassar as a director
24 Oct 2011 AA01 Current accounting period extended from 26 December 2011 to 31 December 2011
20 Oct 2011 AA Accounts for a small company made up to 26 December 2010
17 Oct 2011 SH01 Statement of capital following an allotment of shares on 1 September 2011
  • GBP 26,863.16
06 Oct 2011 SH01 Statement of capital following an allotment of shares on 1 September 2011
  • GBP 26,863.16
06 Oct 2011 SH01 Statement of capital following an allotment of shares on 31 July 2011
  • GBP 24,763.16
14 Apr 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
14 Apr 2011 AA01 Previous accounting period shortened from 31 March 2011 to 26 December 2010
29 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
02 Dec 2010 AP01 Appointment of Mrs Ella Tracey as a director
02 Dec 2010 AP01 Appointment of Mr Paul Richard Roffey as a director
11 Nov 2010 AP01 Appointment of Professor Sir Christopher Evans as a director
03 Nov 2010 AP01 Appointment of Stefan Cassar as a director
03 Nov 2010 AP01 Appointment of Kirsty Cassar as a director
25 Oct 2010 SH10 Particulars of variation of rights attached to shares
21 Oct 2010 SH08 Change of share class name or designation