Advanced company searchLink opens in new window

H M FRAGRANCES & COSMETICS LIMITED

Company number 03490721

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)
13 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2016 AD01 Registered office address changed from C/O George Quintard 4102 Queens Dock Commercial Centre Norfolk Street Liverpool L1 0BG to 106 October Drive Liverpool L6 4ET on 25 October 2016
25 Oct 2016 TM01 Termination of appointment of George Quintard as a director on 17 October 2016
17 Feb 2016 AA Accounts for a dormant company made up to 31 January 2016
21 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
19 Nov 2015 AP01 Appointment of Ms Helga Haerdter as a director on 19 November 2015
06 Oct 2015 AD01 Registered office address changed from 105 October Drive Liverpool L6 4ET England to C/O George Quintard 4102 Queens Dock Commercial Centre Norfolk Street Liverpool L1 0BG on 6 October 2015
23 Sep 2015 AA Accounts for a dormant company made up to 31 January 2015
25 Aug 2015 AD01 Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 105 October Drive Liverpool L6 4ET on 25 August 2015
09 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
31 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
05 Feb 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
05 Feb 2014 CH01 Director's details changed for George Quintard on 1 May 2013
29 Aug 2013 AA Total exemption small company accounts made up to 31 January 2013
29 Aug 2013 AD01 Registered office address changed from Ashdown House High Street Cross in Hand Heathfield East Sussex TN21 0SR on 29 August 2013
23 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
11 May 2012 AA Total exemption small company accounts made up to 31 January 2012
31 Jan 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
12 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
09 Mar 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
27 May 2010 AA Total exemption small company accounts made up to 31 January 2010
11 Mar 2010 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary
04 Mar 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
21 May 2009 AA Total exemption small company accounts made up to 31 January 2009