Advanced company searchLink opens in new window

FRUTAROM FRAGRANCES (UK) LIMITED

Company number 10993941

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)
02 May 2022 GAZ2 Final Gazette dissolved following liquidation
02 Feb 2022 LIQ13 Return of final meeting in a members' voluntary winding up
11 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 22 November 2021
14 Dec 2020 AD01 Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF to Te Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 14 December 2020
10 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
09 Dec 2020 600 Appointment of a voluntary liquidator
09 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-23
09 Dec 2020 LIQ01 Declaration of solvency
28 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
06 Apr 2020 AA Group of companies' accounts made up to 31 December 2018
16 Dec 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
10 Dec 2019 PSC04 Change of details for Keren Khazon Cohen as a person with significant control on 3 October 2017
10 Dec 2019 PSC07 Cessation of Frutarom Industries Ltd. as a person with significant control on 3 October 2017
26 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2019 AD01 Registered office address changed from Frutarom Uk Limited Turnells Mill Lane Denington Industrial Estate Wellingborough NN8 2RN United Kingdom to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 3 September 2019
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2019 TM01 Termination of appointment of Ori Yehudai as a director on 17 December 2018
15 Jul 2019 TM01 Termination of appointment of Alon Shmuel Granot as a director on 17 December 2018
15 Jul 2019 TM01 Termination of appointment of Amos Anatot as a director on 17 December 2018
15 Jul 2019 TM02 Termination of appointment of Karen Russell as a secretary on 17 December 2018
16 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
28 Nov 2017 AA01 Current accounting period extended from 31 October 2018 to 31 December 2018
03 Oct 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-03
  • GBP 1