Advanced company searchLink opens in new window

SOLSKINN HQ LTD

Company number 13589553

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-04-03
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-08-27
  • GBP 100