AROMALIGHT LIMITED

Office 8 10 Buckhurst Road, Bexhill-On-Sea, TN40 1QF, East Sussex, United Kingdom
StatusDISSOLVED
Company No.05399546
CategoryPrivate Limited Company
Incorporated20 Mar 2005
Age19 years, 2 months, 12 days
JurisdictionEngland Wales
Dissolution04 Jun 2020
Years3 years, 11 months, 27 days

SUMMARY

AROMALIGHT LIMITED is an dissolved private limited company with number 05399546. It was incorporated 19 years, 2 months, 12 days ago, on 20 March 2005 and it was dissolved 3 years, 11 months, 27 days ago, on 04 June 2020. The company address is Office 8 10 Buckhurst Road, Bexhill-on-sea, TN40 1QF, East Sussex, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 04 Jun 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory defer dissolution

Date: 04 Sep 2014

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory completion

Date: 04 Sep 2014

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 26 Sep 2013

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 24 Jul 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 23 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Nov 2012

Action Date: 15 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-15

Old address: 34 Abbeygate Street Bury St Edmunds Suffolk IP33 1LW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2012

Action Date: 20 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-20

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Speed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2011

Action Date: 20 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-20

Documents

View document PDF

Change person director company with change date

Date: 26 May 2011

Action Date: 08 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-08

Officer name: Andrew Mark Speed

Documents

View document PDF

Change person director company with change date

Date: 25 May 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-01

Officer name: Paul Andrew Warner

Documents

View document PDF

Change person secretary company with change date

Date: 25 May 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Paul Andrew Warner

Change date: 2011-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2010

Action Date: 20 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director andrew brooks

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed andrew mark speed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 23/07/05 from: warwick house 2 westminster drive bury st edmunds suffolk IP33 2EZ

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/07/05--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 18 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 18/06/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE

Documents

View document PDF

Incorporation company

Date: 20 Mar 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADRIAN HOLME LTD

14 HIGH STREET,WEST SUSSEX,RH19 3AW

Number:05019749
Status:ACTIVE
Category:Private Limited Company

BEECHES TWO LIMITED

WHITTINGTON HALL,WORCESTER,WR5 2ZX

Number:02531312
Status:ACTIVE
Category:Private Limited Company

GRUMESA MINING LIMITED

225 MARSH WALL,LONDON,E14 9FW

Number:11249068
Status:ACTIVE
Category:Private Limited Company

MARCELEN MANAGEMENT SERVICES LTD

UNIT F WHITEACRES,LEICESTER,LE8 6ZG

Number:06976793
Status:ACTIVE
Category:Private Limited Company

NOTTINGHAM PLAYHOUSE TRUST LIMITED

NOTTINGHAM PLAYHOUSE,NOTTINGHAM,NG1 5AF

Number:05384418
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PHARMA SUPPLY LIMITED

A9 MARINE GATE,BRIGHTON,BN2 5TP

Number:04091023
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source