Advanced company searchLink opens in new window

SCIENCE OF SKIN LTD

Company number 07075501

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)
22 Nov 2023 600 Appointment of a voluntary liquidator
14 Nov 2023 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
19 Oct 2023 AD01 Registered office address changed from Greg's Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on 19 October 2023
01 Jun 2023 AM10 Administrator's progress report
17 Dec 2022 AM07 Result of meeting of creditors
01 Dec 2022 AM02 Statement of affairs with form AM02SOA
24 Nov 2022 AM03 Statement of administrator's proposal
21 Nov 2022 AD01 Registered office address changed from C/O Attwoods Cca Limited 3000 Aviator Way Manchester Business Park Manchester M22 5TG England to Greg's Building 1 Booth Street Manchester M2 4DU on 21 November 2022
21 Nov 2022 AM01 Appointment of an administrator
16 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with updates
24 Aug 2021 AA Micro company accounts made up to 30 November 2020
12 Jan 2021 AAMD Amended micro company accounts made up to 30 November 2019
16 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with updates
07 Sep 2020 AA Micro company accounts made up to 30 November 2019
24 Jun 2020 AD01 Registered office address changed from Manchester Business Park 3000 Aviator Way Manchester M22 5TG England to C/O Attwoods Cca Limited 3000 Aviator Way Manchester Business Park Manchester M22 5TG on 24 June 2020
03 Jun 2020 AD01 Registered office address changed from Suite 12 Abney Hall Manchester Road Cheadle Stockport SK8 2PD England to Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 3 June 2020
18 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with updates
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
28 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with updates
30 Oct 2018 SH08 Change of share class name or designation
30 Oct 2018 SH08 Change of share class name or designation
15 Oct 2018 AP01 Appointment of Emma Claire Blackman as a director on 8 October 2018
15 Oct 2018 AD01 Registered office address changed from Perrott House 17 Bridge Street Pershore Worcestershire WR10 1AJ England to Suite 12 Abney Hall Manchester Road Cheadle Stockport SK8 2PD on 15 October 2018
15 Oct 2018 SH01 Statement of capital following an allotment of shares on 27 June 2018
  • GBP 840
15 Oct 2018 SH01 Statement of capital following an allotment of shares on 27 June 2018
  • GBP 840