QUANTUM SKINCARE LIMITED

First Floor First Floor, London, W1W 7LT, England
StatusDISSOLVED
Company No.09038672
CategoryPrivate Limited Company
Incorporated14 May 2014
Age10 years, 1 month, 23 days
JurisdictionEngland Wales
Dissolution24 Oct 2023
Years8 months, 13 days

SUMMARY

QUANTUM SKINCARE LIMITED is an dissolved private limited company with number 09038672. It was incorporated 10 years, 1 month, 23 days ago, on 14 May 2014 and it was dissolved 8 months, 13 days ago, on 24 October 2023. The company address is First Floor First Floor, London, W1W 7LT, England.



Company Fillings

Gazette dissolved compulsory

Date: 24 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2022

Action Date: 21 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Change to a person with significant control

Date: 16 Sep 2020

Action Date: 20 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-20

Psc name: Executors of the Late Dr Kenneth James

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2020

Action Date: 15 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Harold Garnier Atkinson

Termination date: 2019-12-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Feb 2020

Action Date: 15 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Harold Garnier Atkinson

Termination date: 2019-12-15

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-17

Officer name: Mr Christopher Hilton Cook

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-17

Old address: C/O Leida Products Ltd Basepoint Innovation Centre Great Marlings Luton Beds LU2 8DL England

New address: First Floor 85 Great Portland Street London W1W 7LT

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Rogers

Termination date: 2019-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Rogers

Appointment date: 2019-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-20

Old address: Suite 382 Northside House Mount Pleasent Cockfosters Herts EN4 9EB

New address: C/O Leida Products Ltd Basepoint Innovation Centre Great Marlings Luton Beds LU2 8DL

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Change account reference date company current extended

Date: 07 Mar 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2018

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth James

Termination date: 2017-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2018

Action Date: 17 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-17

Capital : 200 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2016

Action Date: 16 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-16

Officer name: Mr Anthony Harold Garnier Atkinson

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-11

Old address: Pond Cottage High Street Docking King's Lynn Norfolk PE31 8NH United Kingdom

New address: Suite 382 Northside House Mount Pleasent Cockfosters Herts EN4 9EB

Documents

View document PDF

Incorporation company

Date: 14 May 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

DEAD GOOD LIGHTING LIMITED

283 BOLTON ROAD,MANCHESTER,M46 9HG

Number:09131999
Status:ACTIVE
Category:Private Limited Company

E&J SF LIMITED

PROSPECT PLACE,WINCHESTER,SO23 7RX

Number:09091898
Status:ACTIVE
Category:Private Limited Company

HILL HOUSE HOMES LIMITED

AIRFIELD INDUSTRIAL ESTATE,SHIPDHAM,IP25 7SD

Number:09646534
Status:ACTIVE
Category:Private Limited Company

JEM LIVING KITCHENS LIMITED

UNIT 6,CHORLEY,PR6 0QL

Number:05553176
Status:ACTIVE
Category:Private Limited Company

RED ROCK COMMUNICATIONS LTD

WATERSIDE COTTAGE ROYD LANE,HOLMFIRTH,HD9 2BA

Number:11675668
Status:ACTIVE
Category:Private Limited Company

THEKITCHENHUB LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11456033
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source