Advanced company searchLink opens in new window

PARFUM X LIMITED

Company number 09852133

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1