SOLSKINN HQ LTD

Register to unlock more data on OkredoRegister

SOLSKINN HQ LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

13589553

Incorporation date

27/08/2021

Size

Micro Entity

Contacts

Registered address

Registered address

Sfp Warehouse W 3, Western Gateway, Royal Victoria Docks, London E16 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2022)
dot icon13/03/2026
Return of final meeting in a creditors' voluntary winding up
dot icon24/04/2025
Liquidators' statement of receipts and payments to 2025-04-02
dot icon13/03/2025
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
dot icon05/06/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/04/2024
Resolutions
dot icon18/04/2024
Appointment of a voluntary liquidator
dot icon18/04/2024
Statement of affairs
dot icon18/04/2024
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
dot icon19/02/2024
Micro company accounts made up to 2023-08-31
dot icon13/02/2024
Cessation of Nigel Alistair Curry as a person with significant control on 2024-01-22
dot icon13/02/2024
Cessation of Sean White as a person with significant control on 2024-01-22
dot icon13/02/2024
Termination of appointment of Sean White as a director on 2024-01-22
dot icon13/02/2024
Confirmation statement made on 2024-02-13 with updates
dot icon28/09/2023
Change of details for Mr Harry Oscar James-Mills as a person with significant control on 2023-09-28
dot icon28/09/2023
Director's details changed for Mr Harry Oscar James-Mills on 2023-09-28
dot icon25/09/2023
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
dot icon25/08/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon24/05/2023
Micro company accounts made up to 2022-08-31
dot icon28/10/2022
Notification of Nigel Curry as a person with significant control on 2022-10-27
dot icon28/10/2022
Change of details for Mr Harry Oscar James-Mills as a person with significant control on 2022-10-27
dot icon28/10/2022
Change of details for Mr Sean White as a person with significant control on 2022-10-28
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
13/02/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
dot iconNext due on
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
12
18.05K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Sean
Director
27/08/2021 - 22/01/2024
2
James-Mills, Harry Oscar
Director
27/08/2021 - Present
11

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SOLSKINN HQ LTD

SOLSKINN HQ LTD is an(a) Liquidation company incorporated on 27/08/2021 with the registered office located at Sfp Warehouse W 3, Western Gateway, Royal Victoria Docks, London E16 1BD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SOLSKINN HQ LTD?

toggle

SOLSKINN HQ LTD is currently Liquidation. It was registered on 27/08/2021 .

Where is SOLSKINN HQ LTD located?

toggle

SOLSKINN HQ LTD is registered at Sfp Warehouse W 3, Western Gateway, Royal Victoria Docks, London E16 1BD.

What does SOLSKINN HQ LTD do?

toggle

SOLSKINN HQ LTD operates in the Other retail sale of food in specialised stores (47.29 - SIC 2007) sector.

What is the latest filing for SOLSKINN HQ LTD?

toggle

The latest filing was on 13/03/2026: Return of final meeting in a creditors' voluntary winding up.