- Company Overview for NUTRISKIN LIMITED (11520323)
- Filing history for NUTRISKIN LIMITED (11520323)
- People for NUTRISKIN LIMITED (11520323)
- Insolvency for NUTRISKIN LIMITED (11520323)
- More for NUTRISKIN LIMITED (11520323)
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 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Aug 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 8 June 2024 | |
13 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 8 June 2023 | |
17 May 2023 | TM01 | Termination of appointment of Julie Anne Mackay as a director on 2 May 2023 | |
11 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 8 June 2022 | |
17 Jun 2021 | LIQ02 | Statement of affairs | |
17 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
17 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
26 May 2021 | AD01 | Registered office address changed from 9 High Street Wellington TA21 8QT England to Menta Business Centre Stephen M Rout & Company 5 Eastern Way Bury St. Edmunds IP32 7AB on 26 May 2021 | |
20 Aug 2020 | CS01 | Confirmation statement made on 15 August 2020 with no updates | |
25 Jun 2020 | AD01 | Registered office address changed from 70 East Hill C K R House Dartford DA1 1RZ England to 9 High Street Wellington TA21 8QT on 25 June 2020 | |
13 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with no updates | |
22 May 2019 | TM01 | Termination of appointment of Archie George Scott Mackay as a director on 20 May 2019 | |
22 May 2019 | AP01 | Appointment of Ms Julie Anne Mackay as a director on 20 May 2019 | |
16 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-16
|