- Company Overview for APHRODISIA LIMITED (08699996)
- Filing history for APHRODISIA LIMITED (08699996)
- People for APHRODISIA LIMITED (08699996)
- More for APHRODISIA LIMITED (08699996)
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) |
---|---|---|---|
15 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Mar 2021 | DS01 | Application to strike the company off the register | |
16 Mar 2021 | TM01 | Termination of appointment of Emp Holdings Lrd as a director on 16 March 2021 | |
21 Sep 2020 | CS01 | Confirmation statement made on 20 September 2020 with no updates | |
13 Aug 2020 | AA | Micro company accounts made up to 30 September 2019 | |
13 Aug 2020 | AD01 | Registered office address changed from Unit 2.08 60 Gray's Inn Road London WC1X 8AQ England to Churchill House 137 - 139 Brent Street London NW4 4DJ on 13 August 2020 | |
20 Sep 2019 | CS01 | Confirmation statement made on 20 September 2019 with no updates | |
25 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
26 Feb 2019 | AD01 | Registered office address changed from 2nd Floor, Laser House 132-140 Goswell Road London EC1V 7DY England to Unit 2.08 60 Gray's Inn Road London WC1X 8AQ on 26 February 2019 | |
20 Sep 2018 | CS01 | Confirmation statement made on 20 September 2018 with no updates | |
12 Feb 2018 | AD01 | Registered office address changed from Central House Ballards Lane Finchley Central London N3 1LQ to 2nd Floor, Laser House 132-140 Goswell Road London EC1V 7DY on 12 February 2018 | |
28 Jan 2018 | AA | Micro company accounts made up to 30 September 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 20 September 2017 with no updates | |
06 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
21 Sep 2015 | CH01 | Director's details changed for Emp Holdings Lrd on 3 May 2015 | |
13 May 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
02 Oct 2014 | AP01 | Appointment of Mr Daniel Cuby as a director on 20 September 2013 | |
02 Oct 2014 | AD01 | Registered office address changed from Emp House Pembroke Road London, N10 2HR United Kingdom to Central House Ballards Lane Finchley Central London N3 1LQ on 2 October 2014 | |
20 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-20
|