SOLSKINN HQ LTD

Company Documents

DateDescription
24/04/2524 April 2025 Liquidators' statement of receipts and payments to 2025-04-02

View Document

13/03/2513 March 2025 Registered office address changed from Sfp, Suite 9, Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-13

View Document

05/06/245 June 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024 Registered office address changed from 11a Kimberley Park Road Falmouth Cornwall TR11 2DA England to Sfp, Suite 9, Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-04-18

View Document

18/04/2418 April 2024 Statement of affairs

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024 Appointment of a voluntary liquidator

View Document

19/02/2419 February 2024 Micro company accounts made up to 2023-08-31

View Document

13/02/2413 February 2024 Termination of appointment of Sean White as a director on 2024-01-22

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

13/02/2413 February 2024 Cessation of Nigel Alistair Curry as a person with significant control on 2024-01-22

View Document

13/02/2413 February 2024 Cessation of Sean White as a person with significant control on 2024-01-22

View Document

28/09/2328 September 2023 Director's details changed for Mr Harry Oscar James-Mills on 2023-09-28

View Document

28/09/2328 September 2023 Change of details for Mr Harry Oscar James-Mills as a person with significant control on 2023-09-28

View Document

25/09/2325 September 2023 Registered office address changed from 15 Warwick Rd Stratford-upon-Avon CV37 6YW England to 11a Kimberley Park Road Falmouth Cornwall TR11 2DA on 2023-09-25

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/08/2325 August 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

24/05/2324 May 2023 Micro company accounts made up to 2022-08-31

View Document

28/10/2228 October 2022 Change of details for Mr Harry Oscar James-Mills as a person with significant control on 2022-10-27

View Document

28/10/2228 October 2022 Notification of Nigel Curry as a person with significant control on 2022-10-27

View Document

28/10/2228 October 2022 Change of details for Mr Sean White as a person with significant control on 2022-10-28

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/10/2118 October 2021 Registration of charge 135895530001, created on 2021-09-29

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company