AROMA ENTERPRISES (UK) LIMITED

33 Armoury Drive, Gravesend, DA12 1LZ, England
StatusACTIVE
Company No.06668759
CategoryPrivate Limited Company
Incorporated08 Aug 2008
Age15 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

AROMA ENTERPRISES (UK) LIMITED is an active private limited company with number 06668759. It was incorporated 15 years, 10 months, 9 days ago, on 08 August 2008. The company address is 33 Armoury Drive, Gravesend, DA12 1LZ, England.



Company Fillings

Change registered office address company with date old address new address

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-01

Old address: 1-3 Jewel Road London E17 4QU England

New address: 33 Armoury Drive Gravesend DA12 1LZ

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Feb 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Gazette notice compulsory

Date: 12 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mehboob Ilahi

Cessation date: 2023-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2023

Action Date: 12 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-12

Psc name: Mr Mehboob Ilahi

Documents

View document PDF

Notification of a person with significant control

Date: 17 Mar 2023

Action Date: 13 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Khurram Shahzad Basra

Notification date: 2023-03-13

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2022

Action Date: 03 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ali Sarwar

Termination date: 2022-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2022

Action Date: 04 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-04

Officer name: Mr Khurram Shahzad Basra

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Address

Type: AD01

Old address: C/O Incorporate Online Ltd Suite 3 Second Floor, 760 Eastern Avenue Newbury Park IG2 7HU United Kingdom

New address: 1-3 Jewel Road London E17 4QU

Change date: 2022-06-15

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-01

Officer name: Mr Ali Sarwar

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-01

Officer name: Omer Saeed

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-01

Officer name: Mr Omer Saeed

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mehboob Ilahi

Termination date: 2021-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Safdar Hussain

Termination date: 2020-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-16

Officer name: Mr Safdar Hussain

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-16

Officer name: Safdar Hussain

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-16

Officer name: Mr Safdar Hussain

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Gazette notice compulsory

Date: 09 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Address

Type: AD01

New address: C/O Incorporate Online Ltd Suite 3 Second Floor, 760 Eastern Avenue Newbury Park IG2 7HU

Change date: 2017-03-29

Old address: C/O Incorporate Online Ltd Suite 3 4 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2014

Action Date: 16 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2012

Action Date: 16 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2011

Action Date: 16 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-16

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Oct 2010

Action Date: 13 Oct 2010

Category: Address

Type: AD01

Old address: 44 Skylines Village, Limeharbour Canary Wharf London E14 9TS United Kingdom

Change date: 2010-10-13

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jul 2010

Action Date: 12 Jul 2010

Category: Address

Type: AD01

Old address: 110 Pirbright Road Southfields London London SW18 5NA United Kingdom

Change date: 2010-07-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Feb 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2010

Action Date: 16 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-16

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-16

Officer name: Mr Mehboob Ilahi

Documents

View document PDF

Gazette notice compulsary

Date: 01 Dec 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director muhammad asmatullah

Documents

View document PDF

Incorporation company

Date: 08 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CIRENCESTER SOLAR FARM LTD

1 LONG LANE,LONDON,SE1 4PG

Number:08984078
Status:ACTIVE
Category:Private Limited Company

HABANERO DESIGN TRADING AS PRIDE & JOY LLP

THE OLD BAKE HOUSE GIBSONS CORNER,SHERBOURNE ST JOHN,RG24 9LA

Number:OC326027
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership
Number:10257767
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

J RHYTHM LIMITED

289 PALATINE ROAD,MANCHESTER,M22 4ET

Number:11675134
Status:ACTIVE
Category:Private Limited Company

MARVEN CHAUFFEURS LTD

57 OLD FARM ROAD,LONDON,N2 9RF

Number:08146129
Status:ACTIVE
Category:Private Limited Company

SCOTTISH WIDOWS ACTIVE MANAGEMENT FUND

69 MORRISON STREET,EDINBURGH,EH3 8YF

Number:LP008828
Status:ACTIVE
Category:Limited Partnership

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