- Company Overview for PARFUM X LIMITED (09852133)
- Filing history for PARFUM X LIMITED (09852133)
- People for PARFUM X LIMITED (09852133)
- Insolvency for PARFUM X LIMITED (09852133)
- More for PARFUM X LIMITED (09852133)
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) |
---|---|---|---|
09 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jan 2022 | WU15 | Notice of final account prior to dissolution | |
01 Jul 2021 | AD01 | Registered office address changed from C/O Hjs Recovery (Uk) Limited 12-14 Carlton Place Southampton Hampshire SO15 2EA to Grove House Meridians Cross Ocean Way Southampton SO14 3TJ on 1 July 2021 | |
14 Apr 2021 | WU07 | Progress report in a winding up by the court | |
06 May 2020 | WU07 | Progress report in a winding up by the court | |
29 Apr 2019 | AD01 | Registered office address changed from 3rd Floor, 207 Regent Street London W1B 3HH England to C/O Hjs Recovery (Uk) Limited 12-14 Carlton Place Southampton Hampshire SO15 2EA on 29 April 2019 | |
29 Apr 2019 | WU04 | Appointment of a liquidator | |
23 Jun 2018 | COCOMP | Order of court to wind up | |
17 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with updates | |
15 Feb 2018 | TM01 | Termination of appointment of Dumitru-Iulian Dreptate as a director on 6 February 2018 | |
15 Feb 2018 | PSC07 | Cessation of Dumitru-Iulian Dreptate as a person with significant control on 5 February 2017 | |
15 Feb 2018 | PSC01 | Notification of Bogdan Pintilie as a person with significant control on 6 February 2018 | |
15 Feb 2018 | AP01 | Appointment of Mr Paul Pintilie as a director on 10 February 2018 | |
03 Oct 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
13 Sep 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
13 Sep 2017 | PSC01 | Notification of Dumitru-Iulian Dreptate as a person with significant control on 6 April 2016 | |
13 Sep 2017 | CH01 | Director's details changed for Mr Dumitru-Iulian Iulian Dreptate on 2 November 2015 | |
12 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 30 November 2016
|
|
12 Sep 2017 | AD01 | Registered office address changed from 556 Great West Road Hounslow London TW5 0TQ England to 3rd Floor, 207 Regent Street London W1B 3HH on 12 September 2017 | |
14 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-25
|
|
18 Mar 2016 | CH01 | Director's details changed for Mr Dumitru Iulian Dreptate on 18 March 2016 | |
18 Mar 2016 | TM01 | Termination of appointment of Mihai Pintilie as a director on 18 March 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|