Advanced company searchLink opens in new window

PERFUMES ETC LIMITED

Company number 06519867

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)
15 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
Statement of capital on 2013-03-15
  • GBP 100
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
02 Jan 2012 AD01 Registered office address changed from the Business Centre - Cardiff House Priority Business Park Cardiff Road Barry South Glamorgan CF63 2AW United Kingdom on 2 January 2012
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
20 May 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
20 May 2011 AD01 Registered office address changed from 62 Llwynmawr Close Sketty Swansea SA2 9HJ United Kingdom on 20 May 2011
31 Dec 2010 CERTNM Company name changed perfumesetc LIMITED\certificate issued on 31/12/10
  • RES15 ‐ Change company name resolution on 2010-12-30
  • NM01 ‐ Change of name by resolution
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Jul 2010 AD01 Registered office address changed from the Business Centre Priority Business Park Cardiff House - Cardiff Road Barry Vale of Glamorgan CF63 2AW United Kingdom on 21 July 2010
01 May 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
10 Jan 2010 AD01 Registered office address changed from 62 Llwynmawr Close Sketty Swansea SA2 9HJ United Kingdom on 10 January 2010
23 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
27 Apr 2009 363a Return made up to 01/03/09; full list of members
16 Apr 2008 288b Appointment terminated secretary matrix computer systems LIMITED
05 Mar 2008 287 Registered office changed on 05/03/2008 from gower business centre 104-105 high street gorseinon swansea glamorganshire SA4 4BP united kingdom
04 Mar 2008 287 Registered office changed on 04/03/2008 from 62 llwynmawr close sketty swansea SA2 9HJ united kingdom
01 Mar 2008 NEWINC Incorporation