Advanced company searchLink opens in new window

SKINCURE LASERS LIMITED

Company number 07411167

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)
29 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
29 Mar 2017 4.71 Return of final meeting in a members' voluntary winding up
01 Dec 2016 4.68 Liquidators' statement of receipts and payments to 25 September 2016
01 Dec 2015 4.68 Liquidators' statement of receipts and payments to 25 September 2015
10 Dec 2014 AA Total exemption small company accounts made up to 31 August 2014
10 Dec 2014 AA01 Previous accounting period shortened from 31 October 2014 to 31 August 2014
17 Nov 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
07 Oct 2014 4.70 Declaration of solvency
07 Oct 2014 600 Appointment of a voluntary liquidator
07 Oct 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-26
11 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
06 Jun 2014 AD01 Registered office address changed from 56 Chorley New Road Bolton Lancashire BL1 4AP on 6 June 2014
12 Nov 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,000
16 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
15 Nov 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
10 Apr 2012 AA Total exemption small company accounts made up to 31 October 2011
02 Nov 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
03 Dec 2010 SH01 Statement of capital following an allotment of shares on 18 October 2010
  • GBP 1,000
24 Nov 2010 AP03 Appointment of Dr. Savin Madan as a secretary
24 Nov 2010 AP01 Appointment of Dr. Vishal Madan as a director
20 Oct 2010 TM01 Termination of appointment of Barbara Kahan as a director
18 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)