This company is commonly known as Aromats Limited. The company was founded 13 years ago and was given the registration number 07542969. The firm's registered office is in WEST BYFLEET. You can find them at 5 Park Court, Pyford Road, West Byfleet, Surrey. This company's SIC code is 56101 - Licensed restaurants.
Name | : | AROMATS LIMITED |
---|---|---|
Company Number | : | 07542969 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 February 2011 |
End of financial year | : | 05 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Park Court, Pyford Road, West Byfleet, Surrey, KT14 6SD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
125, Windsor Road, Chobham, Woking, England, GU24 8QS | Director | 25 February 2011 | Active |
125, Windsor Road, Chobham, Woking, England, GU24 8QS | Director | 25 February 2011 | Active |
Mr Fernando Stovell | ||
Notified on | : | 31 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Address | : | 5 Park Court, Pyford Road, West Byfleet, KT14 6SD |
Nature of control | : |
|
Mrs Kristy Lee Stovell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | British |
Address | : | 125, Windsor Road, Woking, GU24 8QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-07 | Gazette | Gazette dissolved liquidation. | Download |
2021-04-07 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-03-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-02-17 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-02-27 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2019-02-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-02-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-02-15 | Resolution | Resolution. | Download |
2019-01-04 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2018-07-24 | Address | Change sail address company with new address. | Download |
2018-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-01 | Incorporation | Memorandum articles. | Download |
2018-01-29 | Capital | Capital allotment shares. | Download |
2018-01-11 | Resolution | Resolution. | Download |
2017-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-07 | Address | Change registered office address company with date old address new address. | Download |
2017-10-27 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2017-08-01 | Officers | Termination director company with name termination date. | Download |
2017-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.