Advanced company searchLink opens in new window

MYSKIN AESTHETICS LTD

Company number 07623000

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)
08 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Aug 2016 DS01 Application to strike the company off the register
20 Jun 2016 AA Total exemption small company accounts made up to 31 May 2016
07 Jun 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
15 Jun 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
11 Jun 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
29 Jul 2013 CERTNM Company name changed igb group (uk) LTD\certificate issued on 29/07/13
  • RES15 ‐ Change company name resolution on 2013-07-26
  • NM01 ‐ Change of name by resolution
05 Jun 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
04 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
05 Jul 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
05 Jul 2012 TM02 Termination of appointment of Coddan Secretary Service Limite as a secretary
02 Jul 2012 AD01 Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY United Kingdom on 2 July 2012
13 Jun 2012 AD01 Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 13 June 2012
25 Aug 2011 TM01 Termination of appointment of Axel Kleiner as a director
05 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)