- Company Overview for AROMAIR HOLDINGS LIMITED (04424328)
- Filing history for AROMAIR HOLDINGS LIMITED (04424328)
- People for AROMAIR HOLDINGS LIMITED (04424328)
- Charges for AROMAIR HOLDINGS LIMITED (04424328)
- Insolvency for AROMAIR HOLDINGS LIMITED (04424328)
- Registers for AROMAIR HOLDINGS LIMITED (04424328)
- More for AROMAIR HOLDINGS LIMITED (04424328)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 May 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
10 Mar 2016 | AP01 | Appointment of Mr David James Pearce as a director on 25 February 2016 | |
10 Mar 2016 | TM01 | Termination of appointment of Mark Robert Tyldesley as a director on 24 February 2016 | |
22 Jun 2015 | SH06 |
Cancellation of shares. Statement of capital on 27 April 2015
|
|
22 Jun 2015 | SH03 | Purchase of own shares. | |
18 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 27 April 2015
|
|
18 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
28 May 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
23 Apr 2015 | CH01 | Director's details changed for Mr Alexis Pourchet on 22 April 2015 | |
23 Apr 2015 | SH03 | Purchase of own shares. | |
22 Apr 2015 | TM01 | Termination of appointment of Curtis Solsvig as a director on 26 March 2015 | |
31 Mar 2015 | SH06 |
Cancellation of shares. Statement of capital on 17 March 2015
|
|
31 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 17 March 2015
|
|
26 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2015 | AD01 | Registered office address changed from Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ to Jeyes Brunel Way Thetford Norfolk IP24 1HF on 19 February 2015 | |
26 Jan 2015 | AP01 | Appointment of Mr Jason Paul Davis as a director on 1 January 2015 | |
23 Jan 2015 | AP03 | Appointment of Mr Mahesh Desai as a secretary on 1 January 2015 | |
15 Dec 2014 | TM01 | Termination of appointment of Nishpank Rameshbabu Kankiwala as a director on 30 November 2014 | |
15 Dec 2014 | AP01 | Appointment of Mr Michael John Teacher as a director on 1 December 2014 | |
19 Nov 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
23 Jun 2014 | AP01 | Appointment of Mr Andrew John Simpson as a director | |
23 Jun 2014 | TM01 | Termination of appointment of Loraine Hughes as a director | |
12 May 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
22 Apr 2014 | AP01 | Appointment of Mr Alexis Pourchet as a director |