- Company Overview for AGENCE DE PARFUMERIE LTD (06293536)
- Filing history for AGENCE DE PARFUMERIE LTD (06293536)
- People for AGENCE DE PARFUMERIE LTD (06293536)
- Charges for AGENCE DE PARFUMERIE LTD (06293536)
- More for AGENCE DE PARFUMERIE LTD (06293536)
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) |
---|---|---|---|
30 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 26 June 2018 with updates | |
30 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Nov 2017 | MR01 | Registration of charge 062935360001, created on 13 November 2017 | |
13 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
06 Sep 2017 | PSC01 | Notification of Georgy Pavlov as a person with significant control on 6 April 2016 | |
06 Sep 2017 | PSC01 | Notification of Paul Christodulides as a person with significant control on 6 April 2016 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Jul 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
12 Apr 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
05 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 9 September 2015
|
|
02 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 29 June 2015
|
|
26 Jun 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
22 Sep 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
28 Aug 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
16 Jul 2013 | AR01 | Annual return made up to 26 June 2013 with full list of shareholders | |
13 Mar 2013 | TM01 | Termination of appointment of Catherine Christodulides as a director | |
24 Dec 2012 | AP01 | Appointment of Paul Christodulides as a director | |
09 Aug 2012 | AR01 | Annual return made up to 26 June 2012 with full list of shareholders | |
31 Jul 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
21 Jun 2012 | CERTNM |
Company name changed charles of the ritz (uk) LIMITED\certificate issued on 21/06/12
|