- Company Overview for SCIENCE OF SKIN LTD (07075501)
- Filing history for SCIENCE OF SKIN LTD (07075501)
- People for SCIENCE OF SKIN LTD (07075501)
- Insolvency for SCIENCE OF SKIN LTD (07075501)
- More for SCIENCE OF SKIN LTD (07075501)
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
|
|
15 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 27 June 2018
|