- Company Overview for AROMATICA RESTAURANT LIMITED (07232051)
- Filing history for AROMATICA RESTAURANT LIMITED (07232051)
- People for AROMATICA RESTAURANT LIMITED (07232051)
- Insolvency for AROMATICA RESTAURANT LIMITED (07232051)
- More for AROMATICA RESTAURANT LIMITED (07232051)
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
|
|
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
|
|
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
|
|
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
|
|
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 |