- Company Overview for SKIN & TONIC LONDON LTD (08621873)
- Filing history for SKIN & TONIC LONDON LTD (08621873)
- People for SKIN & TONIC LONDON LTD (08621873)
- Charges for SKIN & TONIC LONDON LTD (08621873)
- Insolvency for SKIN & TONIC LONDON LTD (08621873)
- More for SKIN & TONIC LONDON LTD (08621873)
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 Oct 2024 | AM10 | Administrator's progress report | |
19 Jul 2024 | AD01 | Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 19 July 2024 | |
28 Jun 2024 | AD01 | Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 28 June 2024 | |
23 Apr 2024 | AM10 | Administrator's progress report | |
13 Apr 2024 | AM19 | Notice of extension of period of Administration | |
20 Oct 2023 | AM10 | Administrator's progress report | |
11 Jul 2023 | AM06 | Notice of deemed approval of proposals | |
18 May 2023 | AM03 | Statement of administrator's proposal | |
27 Mar 2023 | AD01 | Registered office address changed from Salisbury House London Wall London EC2M 5PS United Kingdom to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 27 March 2023 | |
27 Mar 2023 | AM01 | Appointment of an administrator | |
21 Feb 2023 | TM01 | Termination of appointment of Joshua Wade as a director on 26 January 2023 | |
13 Feb 2023 | TM01 | Termination of appointment of a director | |
24 Nov 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 21 October 2022
|
|
04 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 21 October 2022
|
|
31 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 21 October 2022
|
|
28 Oct 2022 | AD01 | Registered office address changed from Unit J, 9C Queen's Yard White Post Lane London E9 5EN England to Salisbury House London Wall London EC2M 5PS on 28 October 2022 | |
01 Aug 2022 | PSC08 | Notification of a person with significant control statement | |
29 Jul 2022 | PSC07 | Cessation of Brian Arthur Basham as a person with significant control on 9 November 2020 | |
29 Jul 2022 | PSC07 | Cessation of Joshua Wade as a person with significant control on 9 November 2020 | |
29 Jul 2022 | PSC07 | Cessation of Sarah Hancock as a person with significant control on 9 November 2020 | |
28 Jul 2022 | CS01 | Confirmation statement made on 23 July 2022 with no updates | |
14 Dec 2021 | MR01 | Registration of charge 086218730003, created on 14 December 2021 | |
18 Nov 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
26 Jul 2021 | AP01 | Appointment of Mrs Quita Dawn Davis as a director on 26 July 2021 |