- Company Overview for CONTINENTAL FRAGRANCES LIMITED (00890453)
- Filing history for CONTINENTAL FRAGRANCES LIMITED (00890453)
- People for CONTINENTAL FRAGRANCES LIMITED (00890453)
- Insolvency for CONTINENTAL FRAGRANCES LIMITED (00890453)
- More for CONTINENTAL FRAGRANCES LIMITED (00890453)
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
|
|
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 |