Advanced company searchLink opens in new window

J.B.FRAGRANCES LIMITED

Company number 05052767

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)
12 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2017 DS01 Application to strike the company off the register
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2016 AA Accounts for a dormant company made up to 30 April 2016
18 May 2016 AD01 Registered office address changed from 66 Prescot Street London E1 8NN to 21 D'arblay Street London W1F 8EF on 18 May 2016
04 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
08 Feb 2016 AA Accounts for a dormant company made up to 30 April 2015
19 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
27 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
29 Apr 2014 AD01 Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 29 April 2014
12 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
21 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
11 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
23 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
22 Mar 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
24 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
18 May 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
01 Mar 2011 TM02 Termination of appointment of Attorney Company Secretaries Limited as a secretary
01 Mar 2011 AP03 Appointment of Ms Margit Sonja Knudsen-Pond as a secretary
24 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
13 Apr 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
13 Apr 2010 CH01 Director's details changed for Maggie Hunt on 1 October 2009
13 Apr 2010 CH01 Director's details changed for Jeffrey Tatham-Banks on 1 October 2009
13 Apr 2010 CH04 Secretary's details changed for Attorney Company Secretaries Limited on 1 October 2009