- Company Overview for AROMA COSMETICS LIMITED (05644419)
- Filing history for AROMA COSMETICS LIMITED (05644419)
- People for AROMA COSMETICS LIMITED (05644419)
- More for AROMA COSMETICS LIMITED (05644419)
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) |
---|---|---|---|
23 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 2012 | DS01 | Application to strike the company off the register | |
17 Jan 2012 | AR01 |
Annual return made up to 5 December 2011 with full list of shareholders
Statement of capital on 2012-01-17
|
|
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Sep 2011 | TM02 | Termination of appointment of Jeyananthini Kamalanathan as a secretary on 21 September 2011 | |
03 Feb 2011 | AR01 | Annual return made up to 5 December 2010 with full list of shareholders | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
29 Jun 2010 | AP01 | Appointment of Mr Kailainathan Sinnakuddy as a director | |
28 Jun 2010 | TM01 | Termination of appointment of Sivert Stylvie as a director | |
19 Mar 2010 | AR01 | Annual return made up to 5 December 2009 with full list of shareholders | |
19 Mar 2010 | CH01 | Director's details changed for Kailainathan Sinnakuddy on 5 December 2009 | |
19 Jan 2010 | AP01 | Appointment of Miss Sivert Stylvie as a director | |
19 Jan 2010 | TM01 | Termination of appointment of Kailainathan Sinnakuddy as a director | |
29 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
23 Dec 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
16 Dec 2008 | 363a | Return made up to 05/12/08; full list of members | |
06 Dec 2007 | 363a | Return made up to 05/12/07; full list of members | |
06 Dec 2007 | 287 | Registered office changed on 06/12/07 from: unit 29 abbey industrial estate woodside end wembley middx HA0 1NR | |
03 Nov 2007 | AA | Accounts made up to 31 December 2006 | |
21 Apr 2007 | 287 | Registered office changed on 21/04/07 from: 30 churchill road edgware middlesex HA8 6NY | |
16 Jan 2007 | 363a | Return made up to 05/12/06; full list of members | |
28 Dec 2005 | 288a | New secretary appointed | |
28 Dec 2005 | 288a | New director appointed | |
06 Dec 2005 | 288b | Director resigned |