Advanced company searchLink opens in new window

BIO SKINCARE LIMITED

Company number 06403406

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)
08 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2015 DS01 Application to strike the company off the register
16 Feb 2015 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 3,070
26 Sep 2014 TM01 Termination of appointment of Peter George Vernon as a director on 15 September 2014
26 Sep 2014 TM01 Termination of appointment of Peter Roche as a director on 15 September 2014
23 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
02 Jan 2014 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 3,070
17 Oct 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Re inc shares 01/11/2012
15 Oct 2013 SH01 Statement of capital following an allotment of shares on 2 November 2012
  • GBP 3,820
15 Oct 2013 SH01 Statement of capital following an allotment of shares on 28 February 2013
  • GBP 3,820
15 Oct 2013 SH01 Statement of capital following an allotment of shares on 18 December 2012
  • GBP 3,820
15 Oct 2013 SH01 Statement of capital following an allotment of shares on 31 January 2013
  • GBP 3,820
28 Jun 2013 AA Accounts for a dormant company made up to 31 October 2012
12 Apr 2013 AD01 Registered office address changed from First Floor Barbican House 26-34 Old Street London EC1V 9QQ United Kingdom on 12 April 2013
20 Mar 2013 AP01 Appointment of Mr Anthony Harold Garnier Atkinson as a director
25 Oct 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
14 Mar 2012 AA Accounts for a dormant company made up to 31 October 2011
19 Dec 2011 AD01 Registered office address changed from Unit 9 Studland Industrial Estate Ball Hill Newbury Berkshire RG20 0PW England on 19 December 2011
16 Nov 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
29 Jun 2011 AA Accounts for a dormant company made up to 31 October 2010
26 Oct 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
25 Oct 2010 AD03 Register(s) moved to registered inspection location
22 Oct 2010 AD02 Register inspection address has been changed
30 Sep 2010 AD01 Registered office address changed from 104 Briarwood Road Epsom Surrey KT17 2NG on 30 September 2010