ARRIVA FRAGRANCES LIMITED - EPSOM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary creditors return of final meeting. 2023-11-24 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2023-02-27 View Report
Resolution. Description: Resolutions. 2023-02-27 View Report
Insolvency. Liquidation voluntary statement of affairs. 2023-02-27 View Report
Address. Old address: Chiltern Mead Cores End Road Bourne End SL8 5HR England. Change date: 2023-02-20. New address: 197 Kingston Road Epsom Surrey KT19 0AB. 2023-02-20 View Report
Accounts. Accounts type micro entity. 2022-12-11 View Report
Persons with significant control. Psc name: Stanley Peter Koziol. Cessation date: 2022-06-01. 2022-06-22 View Report
Confirmation statement. Statement with no updates. 2022-06-22 View Report
Address. New address: Chiltern Mead Cores End Road Bourne End SL8 5HR. Old address: 1 Holtspur Lane Wooburn Green High Wycombe Bucks HP10 0AA. Change date: 2022-03-29. 2022-03-29 View Report
Accounts. Accounts type total exemption full. 2022-01-12 View Report
Officers. Officer name: Stanley Peter Koziol. Termination date: 2021-11-09. 2022-01-12 View Report
Confirmation statement. Statement with no updates. 2021-04-15 View Report
Accounts. Accounts type total exemption full. 2020-11-25 View Report
Accounts. Accounts type total exemption full. 2020-05-07 View Report
Confirmation statement. Statement with no updates. 2020-04-14 View Report
Confirmation statement. Statement with no updates. 2019-04-23 View Report
Accounts. Accounts type total exemption full. 2018-11-26 View Report
Confirmation statement. Statement with no updates. 2018-04-19 View Report
Persons with significant control. Psc name: Gillian Koziol. Notification date: 2016-04-06. 2018-04-19 View Report
Accounts. Accounts type total exemption full. 2017-11-14 View Report
Confirmation statement. Statement with updates. 2017-04-28 View Report
Accounts. Accounts type total exemption small. 2017-02-10 View Report
Annual return. With made up date full list shareholders. 2016-04-28 View Report
Accounts. Accounts type total exemption small. 2016-02-10 View Report
Annual return. With made up date full list shareholders. 2015-06-30 View Report
Accounts. Accounts type total exemption small. 2015-02-21 View Report
Annual return. With made up date full list shareholders. 2014-04-28 View Report
Accounts. Accounts type total exemption small. 2014-02-20 View Report
Annual return. With made up date full list shareholders. 2013-04-30 View Report
Accounts. Accounts type total exemption small. 2013-03-18 View Report
Annual return. With made up date full list shareholders. 2012-06-08 View Report
Accounts. Accounts type total exemption small. 2012-05-14 View Report
Annual return. With made up date full list shareholders. 2011-05-12 View Report
Accounts. Accounts type total exemption small. 2011-03-22 View Report
Annual return. With made up date full list shareholders. 2010-07-09 View Report
Officers. Officer name: Mr Stanley Peter Koziol. Change date: 2010-04-26. 2010-07-09 View Report
Officers. Officer name: Mrs Gillian Koziol. Change date: 2010-04-26. 2010-07-09 View Report
Accounts. Accounts type total exemption small. 2010-05-20 View Report
Annual return. With made up date full list shareholders. 2009-11-23 View Report
Accounts. Accounts type total exemption small. 2009-06-15 View Report
Annual return. Legacy. 2009-01-30 View Report
Annual return. Legacy. 2008-12-12 View Report
Accounts. Accounts type total exemption small. 2008-07-02 View Report
Accounts. Accounts type total exemption full. 2007-06-13 View Report
Accounts. Accounts type total exemption full. 2006-06-03 View Report
Annual return. Legacy. 2006-05-02 View Report
Accounts. Accounts type total exemption full. 2005-06-10 View Report
Annual return. Legacy. 2005-05-13 View Report
Annual return. Legacy. 2004-05-08 View Report
Accounts. Accounts type total exemption full. 2004-03-26 View Report