Advanced company searchLink opens in new window

CLEAR SKIN CLINIC LTD.

Company number 11011417

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)
07 Jun 2024 GAZ2 Final Gazette dissolved following liquidation
07 Mar 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 3 October 2023
07 Nov 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
20 Oct 2022 600 Appointment of a voluntary liquidator
13 Oct 2022 AD01 Registered office address changed from Victory Chapel 4 Northgate Street Bury St. Edmunds IP33 1HG England to 8 High Street Brentwood CM14 4AB on 13 October 2022
13 Oct 2022 LIQ02 Statement of affairs
13 Oct 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-04
10 May 2022 AA Micro company accounts made up to 31 October 2021
19 Oct 2021 CH01 Director's details changed for Mrs Rebecca Ellis on 5 October 2021
19 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
18 Oct 2021 AD01 Registered office address changed from 16 Whiting Street Bury St. Edmunds Suffolk IP33 1NX England to Victory Chapel 4 Northgate Street Bury St. Edmunds IP33 1HG on 18 October 2021
28 Jan 2021 AA Micro company accounts made up to 31 October 2020
27 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
11 May 2020 AA Micro company accounts made up to 31 October 2019
09 Apr 2020 MR04 Satisfaction of charge 110114170001 in full
01 Dec 2019 CS01 Confirmation statement made on 12 October 2019 with updates
14 Oct 2019 AD01 Registered office address changed from Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to 16 Whiting Street Bury St. Edmunds Suffolk IP33 1NX on 14 October 2019
14 Aug 2019 CH01 Director's details changed for Mrs Rebecca Warner on 12 August 2019
12 Aug 2019 PSC04 Change of details for Mrs Rebecca Warner as a person with significant control on 9 February 2019
30 Jul 2019 AA Micro company accounts made up to 31 October 2018
26 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
07 Aug 2018 TM01 Termination of appointment of Andrew Richard Warner as a director on 7 August 2018
04 Jun 2018 TM01 Termination of appointment of Ian Roger Ellis as a director on 31 May 2018
09 Feb 2018 AD01 Registered office address changed from 16 Whiting Street Bury St. Edmunds Suffolk IP33 1NX United Kingdom to Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 9 February 2018