Advanced company searchLink opens in new window

ROZAYA FRAGRANCES LTD

Company number 07443566

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2018 DS01 Application to strike the company off the register
21 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with updates
03 Jan 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Oct 2017 SH01 Statement of capital following an allotment of shares on 29 September 2017
  • GBP 220
10 Oct 2017 SH02 Sub-division of shares on 19 September 2017
10 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
23 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
17 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
24 Nov 2015 TM01 Termination of appointment of Paige Elizabeth Kaye-Baker as a director on 20 November 2015
24 Nov 2015 TM01 Termination of appointment of Roza Adriana Kisiel as a director on 20 November 2015
15 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
19 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
19 Mar 2015 AD01 Registered office address changed from Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU England to Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU on 19 March 2015
19 Mar 2015 AD01 Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA to Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU on 19 March 2015
18 Mar 2015 AP01 Appointment of Miss Roza Adriana Kisiel as a director on 17 March 2015
18 Mar 2015 AP01 Appointment of Miss Paige Elizabeth Kaye-Baker as a director on 17 March 2015
18 Mar 2015 SH01 Statement of capital following an allotment of shares on 17 March 2015
  • GBP 100
19 Nov 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
13 May 2014 AA Accounts for a small company made up to 31 December 2013
25 Jan 2014 TM01 Termination of appointment of George Jackson as a director
02 Jan 2014 AD01 Registered office address changed from Unit D the Black Barn Whites Farm Barleylands Road, Noak Bridge Basildon Essex SS15 4BG on 2 January 2014