PROSKIN CLINICS LTD

48 Warwick Street, London, W1B 5NL
StatusLIQUIDATION
Company No.07910085
CategoryPrivate Limited Company
Incorporated16 Jan 2012
Age12 years, 5 months, 1 day
JurisdictionEngland Wales
Dissolution28 Jun 2017
Years6 years, 11 months, 19 days

SUMMARY

PROSKIN CLINICS LTD is an liquidation private limited company with number 07910085. It was incorporated 12 years, 5 months, 1 day ago, on 16 January 2012 and it was dissolved 6 years, 11 months, 19 days ago, on 28 June 2017. The company address is 48 Warwick Street, London, W1B 5NL.



Company Fillings

Order of court restoration previously creditors voluntary liquidation

Date: 27 Mar 2018

Category: Insolvency

Type: REST-CVL

Documents

View document PDF

Gazette dissolved liquidation

Date: 28 Jun 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Mar 2017

Action Date: 15 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-03-15

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 28 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2016

Action Date: 21 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-21

Old address: , C/O Rainmaking Loft, International House 1 st Katharine's Way, St Katharine Docks, London, E1W 1TW

New address: C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 16 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 16 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2016

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-01

Officer name: Mr. Dominic Anthony Charles Perks

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mats Anders Stigzelius

Change date: 2014-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Nov 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-01-31

New date: 2013-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2013

Action Date: 09 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-09

Old address: , 6 Lower Grosvenor Place, London, SW1W 0EN, England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2013

Action Date: 16 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-16

Documents

View document PDF

Incorporation company

Date: 16 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CJ PROPERTY ONE LTD

APT 23897 APT 23897,TREVISSOME PARK,

Number:11399349
Status:ACTIVE
Category:Private Limited Company

COTSWOLD BROKING SERVICES LTD.

ROSE COTTAGE TIBBIWELL LANE,STROUD,GL6 6YA

Number:10279137
Status:ACTIVE
Category:Private Limited Company
Number:RS007787
Status:ACTIVE
Category:Registered Society

HARCOURT DEVELOPMENTS & INVESTMENTS (UK) LIMITED

C/O GOODIER SMITH & WATTS DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ

Number:06389240
Status:ACTIVE
Category:Private Limited Company

IUSTY TRANS LTD

37 DRAYTON ROAD,PORTSMOUTH,PO2 7HN

Number:10719035
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LIVERPOOL BARBELL CLUB LIMITED

3RD FLOOR,LIVERPOOL,L2 5RH

Number:08309009
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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