- Company Overview for CLEAR SKIN CLINIC LTD. (11011417)
- Filing history for CLEAR SKIN CLINIC LTD. (11011417)
- People for CLEAR SKIN CLINIC LTD. (11011417)
- Charges for CLEAR SKIN CLINIC LTD. (11011417)
- Insolvency for CLEAR SKIN CLINIC LTD. (11011417)
- More for CLEAR SKIN CLINIC LTD. (11011417)
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
|
|
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 |