Advanced company searchLink opens in new window

AROMAPASS LTD

Company number 09698431

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)
19 Jan 2024 CS01 Confirmation statement made on 30 November 2023 with no updates
03 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
01 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
30 Nov 2022 AA Accounts for a dormant company made up to 31 December 2021
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2021 CS01 Confirmation statement made on 31 December 2021 with no updates
17 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
08 Mar 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
17 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
05 Apr 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
24 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
30 Apr 2019 CH01 Director's details changed for Mr. Marco Moschini on 30 April 2019
15 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
13 Jan 2019 AD01 Registered office address changed from 16E the Avenue London NW6 7YD England to Apartment 504 67 - 71 Lewisham High Street L London SE135JX on 13 January 2019
13 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
28 Jan 2018 AA01 Previous accounting period extended from 31 July 2017 to 31 December 2017
28 Jan 2018 CS01 Confirmation statement made on 28 January 2018 with updates
28 Jan 2018 AD01 Registered office address changed from Macklin Street 55B Macklin Street 55B Derby DE1 1LE England to 16E the Avenue London NW6 7YD on 28 January 2018
21 Mar 2017 AA Accounts for a dormant company made up to 31 July 2016
26 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
26 Feb 2017 SH01 Statement of capital following an allotment of shares on 31 December 2016
  • GBP 100
24 Sep 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Macklin Street 55B Macklin Street 55B Derby DE1 1LE on 24 September 2016
24 Sep 2016 AD01 Registered office address changed from C/O Emilio Russo 55B Macklin Street Derby Derbishire DE1 1LE England to 20-22 Wenlock Road London N1 7GU on 24 September 2016
24 Jul 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Emilio Russo 55B Macklin Street Derby Derbishire DE1 1LE on 24 July 2016