Advanced company searchLink opens in new window

NUTRISKIN LIMITED

Company number 11520323

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-09
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
  • GBP 100