Warning: file_put_contents(c/f9af4576c4ed3c98224cd38e7fc28557.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/0f461e4f1b50d689e62890276644c6a0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Skin Matrix Hd+ Cosmetology Limited, ST4 6SR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SKIN MATRIX HD+ COSMETOLOGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Skin Matrix Hd+ Cosmetology Limited. The company was founded 9 years ago and was given the registration number 09468164. The firm's registered office is in STOKE ON TRENT. You can find them at C/o Dpc Accountants Stone House, Stone Road Business Park, Stoke On Trent, Staffordshire. This company's SIC code is 46450 - Wholesale of perfume and cosmetics.

Company Information

Name:SKIN MATRIX HD+ COSMETOLOGY LIMITED
Company Number:09468164
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2015
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46450 - Wholesale of perfume and cosmetics

Office Address & Contact

Registered Address:C/o Dpc Accountants Stone House, Stone Road Business Park, Stoke On Trent, Staffordshire, England, ST4 6SR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ideal Corporate Solutions Limited, Lancaster House 171 Chorley New Road, Bolton, BL1 4QZ

Director23 June 2015Active
C/O Ideal Corporate Solutions Limited, Lancaster House 171 Chorley New Road, Bolton, BL1 4QZ

Director03 March 2015Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director03 March 2015Active

People with Significant Control

Mr Dominic Francis John Cheetham
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Address:C/O Ideal Corporate Solutions Limited, Lancaster House 171 Chorley New Road, Bolton, BL1 4QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Skin Matrix Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Dpc, Stone House, Stoke On Trent, England, ST4 6SR
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-31Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2024-02-21Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2024-01-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-01-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-25Insolvency

Liquidation voluntary statement of affairs.

Download
2021-11-18Address

Change registered office address company with date old address new address.

Download
2021-11-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-17Resolution

Resolution.

Download
2021-09-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-04-01Persons with significant control

Change to a person with significant control.

Download
2020-03-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Address

Change registered office address company with date old address new address.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-17Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2016-04-11Accounts

Accounts with accounts type total exemption small.

Download
2016-04-07Accounts

Change account reference date company previous shortened.

Download
2016-03-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.