- Company Overview for OPULENT PERFUMES LIMITED (08970841)
- Filing history for OPULENT PERFUMES LIMITED (08970841)
- People for OPULENT PERFUMES LIMITED (08970841)
- Insolvency for OPULENT PERFUMES LIMITED (08970841)
- More for OPULENT PERFUMES LIMITED (08970841)
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) |
---|---|---|---|
18 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
18 May 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 29 July 2019 | |
08 Jul 2019 | AD01 | Registered office address changed from 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 8 July 2019 | |
25 Jun 2019 | AD01 | Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 25 June 2019 | |
20 Sep 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
22 Aug 2018 | AD01 | Registered office address changed from Fifth Floor Congress House 14 Lyon Road Harrow HA1 2EN England to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 22 August 2018 | |
17 Aug 2018 | LIQ02 | Statement of affairs | |
17 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
17 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
06 Apr 2018 | PSC04 | Change of details for Mr Shahid Mursaleen as a person with significant control on 1 December 2017 | |
06 Apr 2018 | AD01 | Registered office address changed from Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to Fifth Floor Congress House 14 Lyon Road Harrow HA1 2EN on 6 April 2018 | |
06 Apr 2018 | CH01 | Director's details changed for Mr Fahim Ziarab on 1 December 2017 | |
21 Dec 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 30 September 2017 | |
19 Dec 2017 | TM01 | Termination of appointment of Shahid Mursaleen as a director on 30 November 2017 | |
19 Dec 2017 | AP01 | Appointment of Mr Fahim Ziarab as a director on 1 August 2016 | |
07 Nov 2017 | PSC04 | Change of details for Mr Shahid Mursaleen as a person with significant control on 6 November 2017 | |
07 Nov 2017 | CH01 | Director's details changed for Mr Shahid Mursaleen on 6 November 2017 | |
06 Nov 2017 | AD01 | Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT United Kingdom to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 6 November 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
18 Jan 2017 | AD01 | Registered office address changed from 14 Jason Road Stourbridge West Midlands DY9 8XZ to Audit House 260 Field End Road Eastcote Middlesex HA4 9LT on 18 January 2017 | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 May 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |