- Company Overview for AROMAIR HOLDINGS LIMITED (04424328)
- Filing history for AROMAIR HOLDINGS LIMITED (04424328)
- People for AROMAIR HOLDINGS LIMITED (04424328)
- Charges for AROMAIR HOLDINGS LIMITED (04424328)
- More for AROMAIR HOLDINGS LIMITED (04424328)
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) |
---|---|---|---|
04 Sep 2017 | TM01 | Termination of appointment of Cosign Services Limited as a director on 1 September 2017 | |
04 Sep 2017 | TM01 | Termination of appointment of Jason Paul Davis as a director on 1 September 2017 | |
04 Sep 2017 | AP01 | Appointment of Mr Melissa Gabrielle Bourgeois as a director on 1 September 2017 | |
04 Sep 2017 | AP04 | Appointment of Intertrust (Uk) Limited as a secretary on 1 September 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
24 May 2017 | MR04 | Satisfaction of charge 5 in full | |
24 May 2017 | MR04 | Satisfaction of charge 4 in full | |
09 May 2017 | MR04 | Satisfaction of charge 6 in full | |
08 May 2017 | AP04 | Appointment of Cosign Limited as a secretary on 26 April 2017 | |
08 May 2017 | AP02 | Appointment of Spread Services Limited as a director on 26 April 2017 | |
08 May 2017 | AP02 | Appointment of Cosign Services Limited as a director on 26 April 2017 | |
11 Apr 2017 | TM01 | Termination of appointment of Andrew John Simpson as a director on 10 April 2017 | |
11 Apr 2017 | TM01 | Termination of appointment of David James Pearce as a director on 10 April 2017 | |
11 Apr 2017 | TM02 | Termination of appointment of Mahesh Desai as a secretary on 10 April 2017 | |
28 Mar 2017 | CERTNM |
Company name changed jeyes holdings LIMITED\certificate issued on 28/03/17
|
|
01 Aug 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-08-01
|
|
27 May 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
10 Mar 2016 | AP01 | Appointment of Mr David James Pearce as a director on 25 February 2016 | |
10 Mar 2016 | TM01 | Termination of appointment of Mark Robert Tyldesley as a director on 24 February 2016 | |
22 Jun 2015 | SH06 |
Cancellation of shares. Statement of capital on 27 April 2015
|
|
22 Jun 2015 | SH03 | Purchase of own shares. | |
18 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 27 April 2015
|
|
18 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
28 May 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|