- Company Overview for INEOS AROMATICS HOLDINGS LIMITED (06226615)
- Filing history for INEOS AROMATICS HOLDINGS LIMITED (06226615)
- People for INEOS AROMATICS HOLDINGS LIMITED (06226615)
- Charges for INEOS AROMATICS HOLDINGS LIMITED (06226615)
- More for INEOS AROMATICS HOLDINGS LIMITED (06226615)
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) |
---|---|---|---|
14 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2021 | AP03 | Appointment of Yasin Stanley Ali as a secretary on 31 December 2020 | |
14 Jan 2021 | TM02 | Termination of appointment of Yasin Stanley Ali as a secretary on 1 January 2021 | |
14 Jan 2021 | TM02 | Termination of appointment of Sunbury Secretaries Limited as a secretary on 31 December 2020 | |
14 Jan 2021 | AP03 | Appointment of Yasin Stanley Ali as a secretary on 1 January 2021 | |
13 Jan 2021 | AD01 | Registered office address changed from Chertsey Road Sunbury-on-Thames Middlesex TW16 7BP to Hawkslease Chapel Lane Lyndhurst SO43 7FG on 13 January 2021 | |
27 Apr 2020 | CS01 | Confirmation statement made on 25 April 2020 with no updates | |
05 Mar 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
18 Jul 2019 | CC04 | Statement of company's objects | |
30 Apr 2019 | CS01 | Confirmation statement made on 25 April 2019 with no updates | |
11 Apr 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
13 Dec 2018 | CH04 | Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 25 April 2018 with no updates | |
24 Apr 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
10 Apr 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
01 Feb 2017 | AP01 | Appointment of Catherine Ann Mccann as a director on 11 January 2017 | |
01 Feb 2017 | TM01 | Termination of appointment of Brian Michael Puffer as a director on 11 January 2017 | |
05 May 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
07 Mar 2016 | CH01 | Director's details changed for Mr Brian Michael Puffer on 1 March 2016 | |
03 Mar 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
18 May 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
15 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
08 May 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Apr 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|