- Company Overview for SKIN ORACLE LIMITED (08450612)
- Filing history for SKIN ORACLE LIMITED (08450612)
- People for SKIN ORACLE LIMITED (08450612)
- More for SKIN ORACLE LIMITED (08450612)
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) |
---|---|---|---|
22 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Sep 2020 | DS01 | Application to strike the company off the register | |
13 Jul 2020 | PSC01 | Notification of Megan Bancroft as a person with significant control on 1 June 2019 | |
03 Apr 2020 | CS01 | Confirmation statement made on 19 March 2020 with updates | |
31 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
31 Dec 2019 | PSC07 | Cessation of Paul Williams as a person with significant control on 31 May 2019 | |
27 Sep 2019 | AD01 | Registered office address changed from The Coach House 11a Back Tewit Well Road Harrogate North Yorkshire HG2 8JF to The Coach House York Place Harrogate HG1 5RH on 27 September 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
21 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
02 Apr 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
16 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
08 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
06 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
07 May 2014 | TM01 | Termination of appointment of Paul Williams as a director | |
07 May 2014 | AP01 | Appointment of Ms Megan Rose Bancroft as a director | |
30 Apr 2014 | AD01 | Registered office address changed from Ashley House 141 Newmarket Lane Stanley Wakefield WF3 4BY on 30 April 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
19 Mar 2013 | NEWINC |
Incorporation
|