Advanced company searchLink opens in new window

ESTELLA ROXIE FRAGRANCES LIMITED

Company number 07999284

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
04 Nov 2013 AA Total exemption full accounts made up to 31 March 2013