AROMALIGHT LIMITED - BEXHILL-ON-SEA


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

Description Filing date
Gazette. Gazette dissolved liquidation. 2020-06-04 View Report
Insolvency. Liquidation compulsory defer dissolution. 2014-09-04 View Report
Insolvency. Liquidation compulsory completion. 2014-09-04 View Report
Insolvency. Liquidation compulsory winding up order. 2013-09-26 View Report
Dissolution. Dissolved compulsory strike off suspended. 2013-07-24 View Report
Gazette. Gazette notice compulsary. 2013-07-23 View Report
Accounts. Accounts type total exemption small. 2012-12-31 View Report
Address. Change date: 2012-11-15. Old address: 34 Abbeygate Street Bury St Edmunds Suffolk IP33 1LW. 2012-11-15 View Report
Annual return. With made up date full list shareholders. 2012-04-17 View Report
Officers. Officer name: Andrew Speed. 2012-01-06 View Report
Accounts. Accounts type total exemption small. 2011-12-29 View Report
Annual return. With made up date full list shareholders. 2011-05-26 View Report
Officers. Change date: 2011-03-08. Officer name: Andrew Mark Speed. 2011-05-26 View Report
Officers. Change date: 2011-04-01. Officer name: Paul Andrew Warner. 2011-05-25 View Report
Officers. Officer name: Paul Andrew Warner. Change date: 2011-04-01. 2011-05-25 View Report
Accounts. Accounts type total exemption small. 2011-01-31 View Report
Annual return. With made up date full list shareholders. 2010-06-17 View Report
Accounts. Accounts type total exemption small. 2010-01-31 View Report
Annual return. Legacy. 2009-05-11 View Report
Officers. Description: Appointment terminated director andrew brooks. 2009-02-16 View Report
Officers. Description: Director appointed andrew mark speed. 2009-02-16 View Report
Accounts. Accounts type total exemption small. 2008-10-09 View Report
Annual return. Legacy. 2008-05-06 View Report
Accounts. Accounts type total exemption small. 2007-09-12 View Report
Annual return. Legacy. 2007-04-16 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2007-04-16 View Report
Officers. Description: Director's particulars changed. 2007-04-16 View Report
Accounts. Accounts type total exemption small. 2006-10-18 View Report
Annual return. Legacy. 2006-03-22 View Report
Officers. Description: New director appointed. 2005-08-11 View Report
Officers. Description: New secretary appointed;new director appointed. 2005-08-11 View Report
Address. Description: Registered office changed on 23/07/05 from: warwick house 2 westminster drive bury st edmunds suffolk IP33 2EZ. 2005-07-23 View Report
Capital. Description: Ad 01/07/05--------- £ si 98@1=98 £ ic 2/100. 2005-07-22 View Report
Officers. Description: Secretary resigned. 2005-06-18 View Report
Officers. Description: Director resigned. 2005-06-18 View Report
Address. Description: Registered office changed on 18/06/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE. 2005-06-18 View Report
Incorporation. Incorporation company. 2005-03-20 View Report