Advanced company searchLink opens in new window

CONTINENTAL FRAGRANCES LIMITED

Company number 00890453

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)
23 Nov 2023 AD01 Registered office address changed from 43/45 Molesworth Street Wadebridge Cornwall PL27 7DR to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 23 November 2023
21 Nov 2023 600 Appointment of a voluntary liquidator
21 Nov 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-11-17
21 Nov 2023 LIQ01 Declaration of solvency
21 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
09 Aug 2023 CS01 Confirmation statement made on 27 July 2023 with updates
07 Aug 2023 PSC01 Notification of Nicole Marie Angele Fuchs as a person with significant control on 17 May 2023
19 May 2023 PSC01 Notification of Nicole Marie Angele Fuchs as a person with significant control on 17 May 2023
19 May 2023 PSC07 Cessation of Patrick Fuchs as a person with significant control on 17 May 2023
09 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
09 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with updates
27 Jul 2021 CS01 Confirmation statement made on 27 July 2021 with updates
05 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
18 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with updates
18 Aug 2020 PSC04 Change of details for Mr Patrick Fuchs as a person with significant control on 4 August 2020
18 Aug 2020 TM01 Termination of appointment of Odile Marie Francoise Faull as a director on 10 January 2020
06 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
27 Feb 2020 AP01 Appointment of Mrs Nicole Marie Angele Fuchs as a director on 10 January 2020
27 Feb 2020 AP01 Appointment of Ms Sophie Anne Faull as a director on 10 January 2020
09 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with updates
09 Aug 2019 CH01 Director's details changed for Mrs Odile Marie Francoise Faull on 4 August 2019
04 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
20 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with updates
22 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
30 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with updates