Advanced company searchLink opens in new window

FRAGRANCE OILS (PURCHASING) LIMITED

Company number 00915843

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)
11 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2023 SOAS(A) Voluntary strike-off action has been suspended
24 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2023 DS01 Application to strike the company off the register
08 Aug 2022 TM01 Termination of appointment of Timothy Guy Roberts as a director on 1 August 2022
08 Aug 2022 AP01 Appointment of Mr Christopher Robert Edwards as a director on 1 August 2022
11 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
05 Jan 2022 AA Full accounts made up to 31 December 2020
08 Apr 2021 TM01 Termination of appointment of Malcolm Charles Hogan as a director on 31 March 2021
08 Feb 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
28 Jan 2021 TM02 Termination of appointment of John Morgan as a secretary on 22 January 2021
14 Dec 2020 AA Full accounts made up to 31 December 2019
12 Oct 2020 TM01 Termination of appointment of John Morgan as a director on 30 September 2020
05 Aug 2020 AP01 Appointment of Mr Timothy Guy Roberts as a director on 1 August 2020
05 Aug 2020 TM01 Termination of appointment of Martin Christopher Francis Potts as a director on 31 July 2020
22 May 2020 AP01 Appointment of Andrew Philip Wilson Stedman as a director on 18 May 2020
15 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
15 Jan 2020 PSC02 Notification of Givaudan Sa as a person with significant control on 28 August 2019
15 Jan 2020 PSC07 Cessation of Barbara Carter as a person with significant control on 28 August 2019
23 Dec 2019 AA01 Current accounting period shortened from 27 February 2020 to 31 December 2019
02 Dec 2019 AA Full accounts made up to 28 February 2019
06 Sep 2019 TM01 Termination of appointment of Jeffrey Robert Slavin as a director on 28 August 2019
05 Aug 2019 MR04 Satisfaction of charge 4 in full
19 Jun 2019 RP04CS01 Second filing of Confirmation Statement dated 02/01/2017
23 Jan 2019 AA Full accounts made up to 28 February 2018