- Company Overview for APHRODITE CREATIONS LTD (11697951)
- Filing history for APHRODITE CREATIONS LTD (11697951)
- People for APHRODITE CREATIONS LTD (11697951)
- More for APHRODITE CREATIONS LTD (11697951)
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) |
---|---|---|---|
28 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Dec 2022 | DS01 | Application to strike the company off the register | |
05 Dec 2022 | CS01 | Confirmation statement made on 26 November 2022 with updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
13 Dec 2021 | PSC07 | Cessation of Daphne Wassenaar as a person with significant control on 31 December 2020 | |
13 Dec 2021 | PSC02 | Notification of Miist Holding Bv as a person with significant control on 31 December 2020 | |
10 Dec 2021 | CS01 | Confirmation statement made on 26 November 2021 with updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
12 Jul 2021 | AA01 | Previous accounting period extended from 30 November 2020 to 31 December 2020 | |
02 Dec 2020 | PSC04 | Change of details for Ms Daphne Wassenaar as a person with significant control on 27 February 2020 | |
01 Dec 2020 | CH01 | Director's details changed for Ms Daphne Wassenaar on 27 February 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 26 November 2020 with updates | |
24 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
17 Jul 2020 | PSC04 | Change of details for Ms Daphne Wassenaar as a person with significant control on 17 July 2020 | |
17 Jul 2020 | CH01 | Director's details changed for Ms Daphne Wassenaar on 17 July 2020 | |
17 Jul 2020 | AD01 | Registered office address changed from 1-3 Leonard St London EC2A 4AQ United Kingdom to Zeppelin Building, 3rd Floor 59-61 Farringdon Road London EC1M 3JB on 17 July 2020 | |
02 Dec 2019 | CS01 | Confirmation statement made on 26 November 2019 with updates | |
28 May 2019 | PSC04 | Change of details for Ms Daphne Wassenaar as a person with significant control on 28 May 2019 | |
28 May 2019 | CH01 | Director's details changed for Ms Daphne Wassenaar on 28 May 2019 | |
28 May 2019 | AD01 | Registered office address changed from Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX United Kingdom to 1-3 Leonard St London EC2A 4AQ on 28 May 2019 | |
28 Nov 2018 | CH01 | Director's details changed for Ms Daphne Wassenaar on 28 November 2018 | |
28 Nov 2018 | PSC04 | Change of details for Ms Daphne Wassenaar as a person with significant control on 28 November 2018 | |
27 Nov 2018 | AD01 | Registered office address changed from 83 Melbourne Road Coventry West Midlands CV5 6JL England to Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX on 27 November 2018 | |
27 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-27
|