This company is commonly known as Ava May Aromas Ltd. The company was founded 6 years ago and was given the registration number 11101548. The firm's registered office is in SOUTHAMPTON. You can find them at C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | AVA MAY AROMAS LTD |
---|---|---|
Company Number | : | 11101548 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 2017 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, United Kingdom, SO15 2EA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, United Kingdom, SO15 2EA | Director | 07 December 2017 | Active |
C/O Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, United Kingdom, SO15 2EA | Director | 24 August 2018 | Active |
252, High Street, Aldershot, United Kingdom, GU12 4LP | Director | 07 December 2017 | Active |
Wax Melts International Limited | ||
Notified on | : | 25 August 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Hjs Chartered Accountants, 12 - 14 Carlton Place, Southampton, England, SO15 2EA |
Nature of control | : |
|
Miss Hannah Chapman | ||
Notified on | : | 24 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, United Kingdom, SO15 2EA |
Nature of control | : |
|
Mrs Anne Chapman | ||
Notified on | : | 07 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, United Kingdom, SO15 2EA |
Nature of control | : |
|
Mr Daryl Alan Chapman | ||
Notified on | : | 07 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-01-27 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2022-08-23 | Insolvency | Liquidation in administration progress report. | Download |
2022-03-11 | Insolvency | Liquidation in administration proposals. | Download |
2022-03-09 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2022-03-01 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-02-16 | Change of name | Certificate change of name company. | Download |
2022-02-15 | Address | Change registered office address company with date old address new address. | Download |
2022-02-15 | Address | Change registered office address company with date old address new address. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-26 | Accounts | Change account reference date company previous shortened. | Download |
2020-05-21 | Resolution | Resolution. | Download |
2020-03-23 | Change of name | Change of name notice. | Download |
2020-02-12 | Officers | Change person director company with change date. | Download |
2020-02-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-10 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.