- Company Overview for UNLIKE SKINCARE LTD (11869839)
- Filing history for UNLIKE SKINCARE LTD (11869839)
- People for UNLIKE SKINCARE LTD (11869839)
- Insolvency for UNLIKE SKINCARE LTD (11869839)
- More for UNLIKE SKINCARE LTD (11869839)
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) |
---|---|---|---|
07 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jun 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Nov 2021 | AD01 | Registered office address changed from Unit 1 Corinium Court Premier Way North Normanton WF6 1FS England to Dsi Business Recovery Ashfield House Illingworth Street Ossett WF5 8AL on 18 November 2021 | |
17 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
17 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2021 | LIQ02 | Statement of affairs | |
30 Apr 2021 | AP01 | Appointment of Ms Julia Grace Barcoe Thompson as a director on 28 April 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
22 Apr 2021 | PSC02 | Notification of Face the Future Holdings Limited as a person with significant control on 16 April 2021 | |
22 Apr 2021 | PSC07 | Cessation of Stephen Neale as a person with significant control on 16 April 2021 | |
22 Apr 2021 | AP01 | Appointment of Mr Paul Thompson as a director on 16 April 2021 | |
22 Apr 2021 | TM01 | Termination of appointment of Stephen Paul Roebuck as a director on 16 April 2021 | |
22 Apr 2021 | TM01 | Termination of appointment of Stephen Neale as a director on 16 April 2021 | |
22 Apr 2021 | TM01 | Termination of appointment of Neil Robert Stanhope as a director on 16 April 2021 | |
22 Apr 2021 | AD01 | Registered office address changed from C/O Moda Furnishings Riverpark Road Manchester M40 2XP England to Unit 1 Corinium Court Premier Way North Normanton WF6 1FS on 22 April 2021 | |
22 Apr 2021 | TM01 | Termination of appointment of Philip Neil Lomax as a director on 16 April 2021 | |
11 Dec 2020 | AA | Micro company accounts made up to 31 July 2020 | |
11 Dec 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 31 July 2020 | |
20 Mar 2020 | PSC04 | Change of details for Mr Stephen Neale as a person with significant control on 19 April 2019 | |
20 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with updates | |
05 Jul 2019 | TM01 | Termination of appointment of Joesph Beardwood as a director on 5 July 2019 | |
01 May 2019 | AP01 | Appointment of Mr Joesph Beardwood as a director on 18 April 2019 | |
13 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2019 | AD01 | Registered office address changed from C/O Moda Furnishings Limited Riverpark Way Manchester M40 2XP United Kingdom to C/O Moda Furnishings Riverpark Road Manchester M40 2XP on 4 April 2019 | |
04 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 8 March 2019
|