Advanced company searchLink opens in new window

SCENTS OF TIME LTD

Company number 06125270

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)
04 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2012 DS01 Application to strike the company off the register
11 May 2012 TM02 Termination of appointment of Ann Elizabeth Mantz as a secretary on 25 April 2012
11 May 2012 AD01 Registered office address changed from C/O C/O David Pybus 41 Alexandra Corniche Hythe Kent CT21 5RW United Kingdom on 11 May 2012
10 May 2012 AD01 Registered office address changed from Ryman House Savoy Road Crewe Cheshire CW1 6NA on 10 May 2012
28 Feb 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
Statement of capital on 2012-02-28
  • GBP 200
05 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
17 Mar 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
17 Mar 2011 AD03 Register(s) moved to registered inspection location
17 Mar 2011 AD02 Register inspection address has been changed
30 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
09 Apr 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
06 Apr 2010 CH01 Director's details changed for David Hunter Pybus on 1 October 2009
06 Apr 2010 CH03 Secretary's details changed for Ann Elizabeth Mantz on 1 October 2009
28 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
18 Mar 2009 363a Return made up to 23/02/09; full list of members
20 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
13 Mar 2008 363a Return made up to 23/02/08; full list of members
12 Mar 2008 353 Location of register of members
02 Jan 2008 88(2)R Ad 15/11/07--------- £ si 40@1=40 £ ic 160/200
30 Nov 2007 288c Secretary's particulars changed
20 Jul 2007 287 Registered office changed on 20/07/07 from: savoy house, savoy road off weston road crewe cheshire CW1 6NA
18 Jul 2007 88(2)R Ad 14/06/07--------- £ si 158@1=158 £ ic 2/160
29 Jun 2007 225 Accounting reference date extended from 29/02/08 to 31/03/08