- Company Overview for SOLSKINN HQ LTD (13589553)
- Filing history for SOLSKINN HQ LTD (13589553)
- People for SOLSKINN HQ LTD (13589553)
- Charges for SOLSKINN HQ LTD (13589553)
- Insolvency for SOLSKINN HQ LTD (13589553)
- More for SOLSKINN HQ LTD (13589553)
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) |
---|---|---|---|
05 Jun 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
18 Apr 2024 | AD01 | Registered office address changed from 11a Kimberley Park Road Falmouth Cornwall TR11 2DA England to Sfp, Suite 9, Ensign House Admirals Way Marsh Wall London E14 9XQ on 18 April 2024 | |
18 Apr 2024 | LIQ02 | Statement of affairs | |
18 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
18 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2024 | AA | Micro company accounts made up to 31 August 2023 | |
13 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with updates | |
13 Feb 2024 | TM01 | Termination of appointment of Sean White as a director on 22 January 2024 | |
13 Feb 2024 | PSC07 | Cessation of Sean White as a person with significant control on 22 January 2024 | |
13 Feb 2024 | PSC07 | Cessation of Nigel Alistair Curry as a person with significant control on 22 January 2024 | |
28 Sep 2023 | CH01 | Director's details changed for Mr Harry Oscar James-Mills on 28 September 2023 | |
28 Sep 2023 | PSC04 | Change of details for Mr Harry Oscar James-Mills as a person with significant control on 28 September 2023 | |
25 Sep 2023 | AD01 | Registered office address changed from 15 Warwick Rd Stratford-upon-Avon CV37 6YW England to 11a Kimberley Park Road Falmouth Cornwall TR11 2DA on 25 September 2023 | |
25 Aug 2023 | CS01 | Confirmation statement made on 25 August 2023 with no updates | |
24 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
28 Oct 2022 | PSC04 | Change of details for Mr Sean White as a person with significant control on 28 October 2022 | |
28 Oct 2022 | PSC04 | Change of details for Mr Harry Oscar James-Mills as a person with significant control on 27 October 2022 | |
28 Oct 2022 | PSC01 | Notification of Nigel Curry as a person with significant control on 27 October 2022 | |
25 Aug 2022 | CS01 | Confirmation statement made on 25 August 2022 with no updates | |
18 Oct 2021 | MR01 | Registration of charge 135895530001, created on 29 September 2021 | |
27 Aug 2021 | NEWINC |
Incorporation
Statement of capital on 2021-08-27
|