FRAGRANCES AND COSMETICS LIMITED

03895199
SCOTTISH PROVIDENT HOUSE, 1ST FLOOR 76-80 COLLEGE ROAD HARROW ENGLAND HA1 1BQ

Documents

Documents
Date Category Description Pages
28 Jan 2020 gazette Gazette Dissolved Voluntary 1 Buy now
04 Oct 2019 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
03 Sep 2019 gazette Gazette Notice Voluntary 1 Buy now
21 Aug 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
31 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2019 officers Change of particulars for director (Mr Ghulam Abbas Megjhi) 2 Buy now
31 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2017 accounts Annual Accounts 3 Buy now
27 Sep 2017 officers Termination of appointment of secretary (Nasrin Megjhi) 1 Buy now
01 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2016 accounts Annual Accounts 3 Buy now
15 Feb 2016 annual-return Annual Return 4 Buy now
15 Feb 2016 officers Change of particulars for director (Mr Ghulam Abbas Megjhi) 2 Buy now
07 May 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Feb 2015 annual-return Annual Return 4 Buy now
03 Feb 2015 accounts Annual Accounts 3 Buy now
22 Jan 2015 capital Return of Allotment of shares 3 Buy now
06 Jun 2014 resolution Resolution 1 Buy now
20 Mar 2014 mortgage Statement of satisfaction of a charge 4 Buy now
11 Feb 2014 mortgage Registration of a charge 30 Buy now
10 Feb 2014 annual-return Annual Return 4 Buy now
10 Feb 2014 officers Change of particulars for secretary (Nasrin Megjhi) 1 Buy now
06 Aug 2013 accounts Annual Accounts 3 Buy now
07 Feb 2013 annual-return Annual Return 4 Buy now
18 Dec 2012 annual-return Annual Return 4 Buy now
18 Jul 2012 accounts Annual Accounts 4 Buy now
05 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jan 2012 annual-return Annual Return 4 Buy now
20 Jul 2011 accounts Annual Accounts 4 Buy now
12 Jan 2011 annual-return Annual Return 4 Buy now
11 Aug 2010 accounts Annual Accounts 4 Buy now
29 Jan 2010 annual-return Annual Return 4 Buy now
29 Jan 2010 officers Change of particulars for director (Ghulam Abbas Megjhi) 2 Buy now
08 Aug 2009 accounts Annual Accounts 4 Buy now
06 Apr 2009 accounts Annual Accounts 6 Buy now
15 Jan 2009 annual-return Return made up to 16/12/08; full list of members 3 Buy now
28 Apr 2008 accounts Accounting reference date extended from 30/04/2008 to 30/06/2008 1 Buy now
04 Mar 2008 accounts Annual Accounts 4 Buy now
24 Jan 2008 annual-return Return made up to 16/12/07; full list of members 3 Buy now
21 Jun 2007 annual-return Return made up to 16/12/06; full list of members 3 Buy now
21 Jun 2007 address Registered office changed on 21/06/07 from: 320A romford road london E7 8BD 1 Buy now
16 Mar 2007 accounts Annual Accounts 4 Buy now
09 Oct 2006 officers Director resigned 1 Buy now
19 Jul 2006 officers Director resigned 1 Buy now
30 Mar 2006 officers Director's particulars changed 1 Buy now
30 Mar 2006 officers Director's particulars changed 1 Buy now
21 Feb 2006 annual-return Return made up to 16/12/05; full list of members 3 Buy now
21 Feb 2006 officers New director appointed 1 Buy now
21 Feb 2006 officers Director's particulars changed 1 Buy now
21 Feb 2006 officers Secretary resigned 1 Buy now
09 Nov 2005 accounts Annual Accounts 8 Buy now
06 Oct 2005 officers Director resigned 1 Buy now
09 Jun 2005 mortgage Particulars of mortgage/charge 9 Buy now
28 Apr 2005 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
28 Apr 2005 incorporation Re Registration Memorandum Articles 8 Buy now
28 Apr 2005 reregistration Application for reregistration from PLC to private 1 Buy now
28 Apr 2005 resolution Resolution 1 Buy now
28 Apr 2005 resolution Resolution 1 Buy now
26 Apr 2005 officers New secretary appointed 2 Buy now
14 Apr 2005 accounts Annual Accounts 8 Buy now
16 Feb 2005 officers Director's particulars changed 1 Buy now
17 Jan 2005 annual-return Return made up to 16/12/04; full list of members 7 Buy now
11 Jan 2005 annual-return Return made up to 16/12/03; full list of members 8 Buy now
12 Feb 2004 officers New secretary appointed 1 Buy now
12 Feb 2004 officers Secretary resigned 1 Buy now
07 Jan 2004 officers New director appointed 2 Buy now
13 Aug 2003 accounts Annual Accounts 8 Buy now
13 Aug 2003 accounts Annual Accounts 8 Buy now
13 Aug 2003 annual-return Return made up to 16/12/02; full list of members 8 Buy now
31 Dec 2002 officers Director resigned 1 Buy now
27 Aug 2002 officers Secretary resigned 1 Buy now
14 Jan 2002 annual-return Return made up to 16/12/01; full list of members 8 Buy now
15 Oct 2001 officers New director appointed 2 Buy now
02 Aug 2001 accounts Annual Accounts 12 Buy now
11 Apr 2001 accounts Accounting reference date extended from 31/12/00 to 30/04/01 1 Buy now
19 Jan 2001 annual-return Return made up to 16/12/00; full list of members 7 Buy now
11 Jan 2001 officers Director resigned 1 Buy now
23 Oct 2000 officers Director's particulars changed 1 Buy now
23 Oct 2000 officers Director's particulars changed 1 Buy now
20 Jul 2000 officers New director appointed 2 Buy now
10 Apr 2000 mortgage Particulars of mortgage/charge 3 Buy now
23 Feb 2000 capital Ad 16/01/00--------- £ si 149998@1=149998 £ ic 100002/250000 2 Buy now
21 Feb 2000 capital Ad 14/02/00--------- £ si 100000@1=100000 £ ic 2/100002 2 Buy now
05 Feb 2000 officers New director appointed 2 Buy now
03 Feb 2000 officers Secretary resigned 1 Buy now
03 Feb 2000 officers New secretary appointed 2 Buy now
26 Jan 2000 officers Director resigned 1 Buy now
26 Jan 2000 officers Director resigned 1 Buy now
26 Jan 2000 officers New director appointed 2 Buy now
16 Dec 1999 incorporation Incorporation Company 16 Buy now