- Company Overview for FRUTAROM FRAGRANCES (UK) LIMITED (10993941)
- Filing history for FRUTAROM FRAGRANCES (UK) LIMITED (10993941)
- People for FRUTAROM FRAGRANCES (UK) LIMITED (10993941)
- Insolvency for FRUTAROM FRAGRANCES (UK) LIMITED (10993941)
- More for FRUTAROM FRAGRANCES (UK) LIMITED (10993941)
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) |
---|---|---|---|
02 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Feb 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 November 2021 | |
14 Dec 2020 | AD01 | Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF to Te Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 14 December 2020 | |
10 Dec 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
09 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
09 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2020 | LIQ01 | Declaration of solvency | |
28 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
06 Apr 2020 | AA | Group of companies' accounts made up to 31 December 2018 | |
16 Dec 2019 | CS01 | Confirmation statement made on 2 October 2019 with no updates | |
10 Dec 2019 | PSC04 | Change of details for Keren Khazon Cohen as a person with significant control on 3 October 2017 | |
10 Dec 2019 | PSC07 | Cessation of Frutarom Industries Ltd. as a person with significant control on 3 October 2017 | |
26 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2019 | AD01 | Registered office address changed from Frutarom Uk Limited Turnells Mill Lane Denington Industrial Estate Wellingborough NN8 2RN United Kingdom to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 3 September 2019 | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2019 | TM01 | Termination of appointment of Ori Yehudai as a director on 17 December 2018 | |
15 Jul 2019 | TM01 | Termination of appointment of Alon Shmuel Granot as a director on 17 December 2018 | |
15 Jul 2019 | TM01 | Termination of appointment of Amos Anatot as a director on 17 December 2018 | |
15 Jul 2019 | TM02 | Termination of appointment of Karen Russell as a secretary on 17 December 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
28 Nov 2017 | AA01 | Current accounting period extended from 31 October 2018 to 31 December 2018 | |
03 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-03
|