AROMABOTANICA (UK) LIMITED
Status | DISSOLVED |
Company No. | 05154039 |
Category | Private Limited Company |
Incorporated | 15 Jun 2004 |
Age | 20 years |
Jurisdiction | England Wales |
Dissolution | 11 Jul 2023 |
Years | 11 months, 4 days |
SUMMARY
AROMABOTANICA (UK) LIMITED is an dissolved private limited company with number 05154039. It was incorporated 20 years ago, on 15 June 2004 and it was dissolved 11 months, 4 days ago, on 11 July 2023. The company address is 48 Emmandjay Court 48 Emmandjay Court 48 Emmandjay Court 48 Emmandjay Court, Ilkley, LS29 8PF, West Yorkshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 11 Jul 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Apr 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change account reference date company previous extended
Date: 28 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-31
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 23 Jun 2022
Action Date: 15 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-15
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2021
Action Date: 20 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-20
Old address: The Barn Low Fold Langcliffe Settle BD24 9NB England
New address: 48 Emmandjay Court 48 Emmandjay Court Valley Drive Ilkley West Yorkshire LS29 8PF
Documents
Confirmation statement with no updates
Date: 16 Jun 2021
Action Date: 15 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-15
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2020
Action Date: 06 Feb 2020
Category: Address
Type: AD01
New address: The Barn Low Fold Langcliffe Settle BD24 9NB
Old address: Unit a, Canal Wharf Eshton Road Gargrave Skipton North Yorkshire BD23 3PN England
Change date: 2020-02-06
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2019
Action Date: 15 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-15
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 15 Jun 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-15
Documents
Termination secretary company with name termination date
Date: 25 Jan 2018
Action Date: 25 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Victoria Catherine Platt
Termination date: 2018-01-25
Documents
Resolution
Date: 13 Dec 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 13 Dec 2017
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2017
Action Date: 26 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-26
New address: Unit a, Canal Wharf Eshton Road Gargrave Skipton North Yorkshire BD23 3PN
Old address: Unit 3B Townhead Trading Centre Main Street Addingham West Yorkshire LS29 0PD
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2016
Action Date: 15 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-15
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2015
Action Date: 15 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-15
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2014
Action Date: 15 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-15
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change registered office address company with date old address
Date: 25 Jul 2013
Action Date: 25 Jul 2013
Category: Address
Type: AD01
Old address: Unit 27 Mantra House South Street Keighley West Yorkshire BD21 1SX United Kingdom
Change date: 2013-07-25
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 15 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-15
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2012
Action Date: 15 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-15
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2011
Action Date: 15 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-15
Documents
Change person director company with change date
Date: 05 Sep 2011
Action Date: 05 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-05
Officer name: Mrs Christa Johanna Van Green
Documents
Change person director company with change date
Date: 05 Sep 2011
Action Date: 05 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kevin John Van Green
Change date: 2011-09-05
Documents
Change person secretary company with change date
Date: 05 Sep 2011
Action Date: 05 Sep 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Christa Johanna Van Green
Change date: 2011-09-05
Documents
Certificate change of name company
Date: 29 Jul 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed green & green design LIMITED\certificate issued on 29/07/11
Documents
Change registered office address company with date old address
Date: 27 Jul 2011
Action Date: 27 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-27
Old address: Unit 11 Millennium Road Airedale Business Centre Skipton North Yorkshire BD23 2TZ
Documents
Change registered office address company with date old address
Date: 22 Mar 2011
Action Date: 22 Mar 2011
Category: Address
Type: AD01
Old address: 12 Sycamore Drive Addingham Ilkley West Yorkshire LS29 0NY England
Change date: 2011-03-22
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change registered office address company with date old address
Date: 17 Sep 2010
Action Date: 17 Sep 2010
Category: Address
Type: AD01
Old address: Vardre House 1 High Wheatley Ilkley West Yorkshire LS29 8RX
Change date: 2010-09-17
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2010
Action Date: 15 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-15
Documents
Change person director company with change date
Date: 09 Jul 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christa Van Green
Change date: 2009-10-02
Documents
Change person director company with change date
Date: 08 Jul 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Kevin John Van Green
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change registered office address company with date old address
Date: 16 Nov 2009
Action Date: 16 Nov 2009
Category: Address
Type: AD01
Old address: 9 Oak Road Bournemouth Dorset BH8 8TB
Change date: 2009-11-16
Documents
Legacy
Date: 12 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/08; full list of members
Documents
Legacy
Date: 17 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 17/09/2008 from 8 moreton avenue harpenden hertfordshire AL5 2ET
Documents
Legacy
Date: 16 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed christa johanna van green
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 29 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 25 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/06; no change of members
Documents
Legacy
Date: 15 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 15/09/05 from: 51 keswick road cringleford norwich norfolk NR4 6UG
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 02 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Sep 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 16 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/05; full list of members
Documents
Legacy
Date: 08 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 08/07/04 from: 16 st john street london EC1M 4NT
Documents
Legacy
Date: 08 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
12A FLEET BUSINESS PARK SANDY LANE,FLEET,GU52 8BF
Number: | 08709629 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 THORNCOTE ROAD,BIGGLESWADE,SG18 9AQ
Number: | 08406754 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOORLAND WAY,LINCOLN,LN6 7JP
Number: | 02250493 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DALE STREET,CORBY,NN17 2BQ
Number: | 10007052 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHI ENGINEERING CONSULTING LTD
36 HILTON AVENUE,LYTHAM ST ANNES,FY8 4AN
Number: | 11351050 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CHURCH CLOSE,BURY ST. EDMUNDS,IP28 8AG
Number: | 11273915 |
Status: | ACTIVE |
Category: | Private Limited Company |