Advanced company searchLink opens in new window

AROMATICA RESTAURANT LIMITED

Company number 07232051

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 3 October 2019
21 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 3 October 2018
21 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 3 October 2017
21 Oct 2016 4.20 Statement of affairs with form 4.19
21 Oct 2016 600 Appointment of a voluntary liquidator
21 Oct 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-04
17 Oct 2016 AD01 Registered office address changed from 49 Chertsey Road, Woking, Surrey GU21 5JA United Kingdom to 125-127 Union Street Oldham Lancashire OL1 1TE on 17 October 2016
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2016 SOAS(A) Voluntary strike-off action has been suspended
24 Aug 2016 DS01 Application to strike the company off the register
19 Jul 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
28 Sep 2015 TM01 Termination of appointment of Guler Cakar as a director on 15 September 2015
24 Jun 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
26 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
05 Aug 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
23 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
23 May 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-23
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
17 Jul 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
11 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
19 Aug 2011 AP01 Appointment of Nizam Ali as a director