- Company Overview for THE AROMATREE COMPANY LIMITED (08154080)
- Filing history for THE AROMATREE COMPANY LIMITED (08154080)
- People for THE AROMATREE COMPANY LIMITED (08154080)
- More for THE AROMATREE COMPANY LIMITED (08154080)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jul 2020 | DS01 | Application to strike the company off the register | |
23 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
29 Mar 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
29 Mar 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
29 Mar 2018 | AD01 | Registered office address changed from 5 Cabbell Place Addlestone Surrey KT15 2XF to Woodedge Dirtham Lane Effingham Leatherhead Surrey KT24 5SD on 29 March 2018 | |
31 Jul 2017 | CS01 | Confirmation statement made on 24 July 2017 with no updates | |
30 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
27 Jul 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
11 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
03 Jun 2015 | AD01 | Registered office address changed from A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD to 5 Cabbell Place Addlestone Surrey KT15 2XF on 3 June 2015 | |
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
13 Aug 2014 | AD01 | Registered office address changed from 6 Mount Mews Hampton Middlesex TW12 2SH England to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 13 August 2014 | |
13 Jun 2014 | TM01 | Termination of appointment of Craig Hazledine as a director | |
23 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
06 Aug 2013 | CH01 | Director's details changed for Mr Craig Hazledine on 5 August 2013 | |
29 Jul 2013 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
|
|
29 Jul 2013 | AD01 | Registered office address changed from 5 Cabbell Place Addlestone Surrey KT15 2XF United Kingdom on 29 July 2013 | |
24 Jul 2012 | NEWINC | Incorporation |