Advanced company searchLink opens in new window

ARABELLA`S AROMATICS LIMITED

Company number 06776458

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 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2011 DS01 Application to strike the company off the register
15 Nov 2011 CH01 Director's details changed for Ms Clare Arabella Hammond on 11 November 2011
29 Jun 2011 CH01 Director's details changed for Ms Clare Arabella Hammond on 31 May 2011
27 Jun 2011 AD01 Registered office address changed from 71 Nasmyth Street London W6 0HA on 27 June 2011
26 Jan 2011 AA Accounts for a dormant company made up to 31 December 2010
20 Jan 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
Statement of capital on 2011-01-20
  • GBP 1
20 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
01 Feb 2010 AR01 Annual return made up to 18 December 2009 with full list of shareholders
30 Jan 2010 AD02 Register inspection address has been changed
22 Jun 2009 353 Location of register of members
22 Jun 2009 287 Registered office changed on 22/06/2009 from 5A highbridge wharf london SE10 9PS
22 Jun 2009 288c Director's Change of Particulars / clare hammond / 10/06/2009 / HouseName/Number was: 5A, now: 71; Street was: highbridge wharf, now: nasmyth street; Post Code was: SE10 9PS, now: W6 0HA; Occupation was: md china strategic dvlpt, now: md strategic development
07 Jan 2009 288a Director appointed clare arabella hammond
07 Jan 2009 287 Registered office changed on 07/01/2009 from 60 cannon street london EC4N 6NP england
18 Dec 2008 288b Appointment Terminated Director daniel dwyer
18 Dec 2008 NEWINC Incorporation