- Company Overview for ESTELLA ROXIE FRAGRANCES LIMITED (07999284)
- Filing history for ESTELLA ROXIE FRAGRANCES LIMITED (07999284)
- People for ESTELLA ROXIE FRAGRANCES LIMITED (07999284)
- More for ESTELLA ROXIE FRAGRANCES LIMITED (07999284)
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) |
---|---|---|---|
11 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Jul 2020 | CS01 | Confirmation statement made on 21 March 2020 with updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
31 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Aug 2018 | CS01 | Confirmation statement made on 21 March 2018 with updates | |
11 Aug 2018 | PSC01 | Notification of Emma French as a person with significant control on 1 October 2017 | |
11 Aug 2018 | AP01 | Appointment of Dr Emma Jane French as a director on 1 October 2017 | |
12 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Dec 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 May 2016 | AR01 |
Annual return made up to 21 March 2016
Statement of capital on 2016-05-10
|
|
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
15 Apr 2015 | AD01 | Registered office address changed from Corner House 21 Coombe Road Chiswick London W4 2HR to The Annex 143-145 Stanwell Road Ashford Middlesex TW15 3QN on 15 April 2015 | |
20 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
04 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 |