GHOST FRAGRANCES LIMITED
Status | ACTIVE |
Company No. | 07904193 |
Category | Private Limited Company |
Incorporated | 10 Jan 2012 |
Age | 12 years, 4 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
GHOST FRAGRANCES LIMITED is an active private limited company with number 07904193. It was incorporated 12 years, 4 months, 25 days ago, on 10 January 2012. The company address is Amertrans Park Amertrans Park, Watford, WD24 7JG, Hertfordshire.
Company Fillings
Confirmation statement with updates
Date: 30 Aug 2023
Action Date: 29 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-29
Documents
Notification of a person with significant control
Date: 29 Aug 2023
Action Date: 24 Aug 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-08-24
Psc name: Shaneel Enterprises Limited
Documents
Appoint person director company with name date
Date: 29 Aug 2023
Action Date: 24 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-24
Officer name: Mr Hitesh Bhogilal Mehta
Documents
Appoint person director company with name date
Date: 29 Aug 2023
Action Date: 24 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dilesh Bhogilal Mehta
Appointment date: 2023-08-24
Documents
Cessation of a person with significant control
Date: 29 Aug 2023
Action Date: 24 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-08-24
Psc name: Lawrence Hili
Documents
Termination director company with name termination date
Date: 29 Aug 2023
Action Date: 24 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-24
Officer name: Ramesh Harilal Gadani
Documents
Termination director company with name termination date
Date: 29 Aug 2023
Action Date: 24 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gaurav Dhanendra Parekh
Termination date: 2023-08-24
Documents
Accounts with accounts type total exemption full
Date: 22 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2022
Action Date: 09 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-09
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 Jan 2017
Action Date: 10 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-10
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 10 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-10
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2015
Action Date: 10 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-10
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2014
Action Date: 10 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-10
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination secretary company with name
Date: 18 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hitesh Mehta
Documents
Termination director company with name
Date: 18 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hitesh Mehta
Documents
Appoint person director company with name
Date: 18 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ramesh Harilal Gadani
Documents
Termination director company with name
Date: 18 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dilesh Mehta
Documents
Appoint person director company with name
Date: 18 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gaurav Dhanendra Parekh
Documents
Change account reference date company current extended
Date: 31 Jan 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2013
Action Date: 10 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-10
Documents
Change registered office address company with date old address
Date: 31 Aug 2012
Action Date: 31 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-31
Old address: 78 Wembley Park Drive Wembley Middlesex HA9 8HB United Kingdom
Documents
Appoint person director company with name
Date: 24 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hitesh Bhogilal Mehta
Documents
Some Companies
1 SNOWDEN STREET,,EC2A 2DQ
Number: | 03587937 |
Status: | ACTIVE |
Category: | Private Limited Company |
183 ANGEL PLACE,EDMONTON,N18 2UD
Number: | 11663126 |
Status: | ACTIVE |
Category: | Private Limited Company |
MACDRILL ENGINEERING SERVICES LIMITED
BRIDGE HOUSE,TAUNTON,TA1 1UB
Number: | 07750312 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTGATE,EAST YORKSHIRE,YO25 6SY
Number: | 00280806 |
Status: | ACTIVE |
Category: | Private Limited Company |
SERAC HOUSE,CHELTENHAM,GL51 8NB
Number: | 07497788 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COURTYARD, 33 DUKE STREET,TROWBRIDGE,BA14 8EA
Number: | 10598921 |
Status: | ACTIVE |
Category: | Private Limited Company |