- Company Overview for QUANTUM SKINCARE LIMITED (09038672)
- Filing history for QUANTUM SKINCARE LIMITED (09038672)
- People for QUANTUM SKINCARE LIMITED (09038672)
- More for QUANTUM SKINCARE LIMITED (09038672)
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) |
---|---|---|---|
24 Oct 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2022 | AA | Micro company accounts made up to 30 September 2021 | |
29 Jun 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
09 Aug 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
11 Jun 2021 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
16 Sep 2020 | PSC04 | Change of details for Executors of the Late Dr Kenneth James as a person with significant control on 20 May 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with updates | |
10 Feb 2020 | TM01 | Termination of appointment of Anthony Harold Garnier Atkinson as a director on 15 December 2019 | |
10 Feb 2020 | TM02 | Termination of appointment of Anthony Harold Garnier Atkinson as a secretary on 15 December 2019 | |
17 Dec 2019 | CH01 | Director's details changed for Mr Christopher Hilton Cook on 17 December 2019 | |
17 Dec 2019 | AD01 | Registered office address changed from C/O Leida Products Ltd Basepoint Innovation Centre Great Marlings Luton Beds LU2 8DL England to First Floor 85 Great Portland Street London W1W 7LT on 17 December 2019 | |
14 Dec 2019 | TM01 | Termination of appointment of David John Rogers as a director on 12 December 2019 | |
10 Nov 2019 | AA | Micro company accounts made up to 30 September 2019 | |
27 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
14 Jun 2019 | CS01 | Confirmation statement made on 14 May 2019 with updates | |
21 Mar 2019 | AP01 | Appointment of Mr David John Rogers as a director on 11 March 2019 | |
20 Mar 2019 | AD01 | Registered office address changed from Suite 382 Northside House Mount Pleasent Cockfosters Herts EN4 9EB to C/O Leida Products Ltd Basepoint Innovation Centre Great Marlings Luton Beds LU2 8DL on 20 March 2019 | |
20 Jun 2018 | CS01 | Confirmation statement made on 14 May 2018 with updates | |
07 Mar 2018 | AA01 | Current accounting period extended from 31 May 2018 to 30 September 2018 | |
07 Mar 2018 | TM01 | Termination of appointment of Kenneth James as a director on 23 October 2017 | |
20 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
08 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 17 August 2017
|
|
12 Jun 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates |