UKBizDB.co.uk

PARFUM X LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Parfum X Limited. The company was founded 8 years ago and was given the registration number 09852133. The firm's registered office is in SOUTHAMPTON. You can find them at C/o Hjs Recovery (uk) Limited, 12-14 Carlton Place, Southampton, Hampshire. This company's SIC code is 46450 - Wholesale of perfume and cosmetics.

Company Information

Name:PARFUM X LIMITED
Company Number:09852133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 November 2015
End of financial year:30 November 2016
Jurisdiction:England - Wales
Industry Codes:
  • 46450 - Wholesale of perfume and cosmetics

Office Address & Contact

Registered Address:C/o Hjs Recovery (uk) Limited, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grove House Meridians Cross, Ocean Way, Southampton, SO14 3TJ

Director10 February 2018Active
3rd Floor, 207, Regent Street, London, England, W1B 3HH

Director02 November 2015Active
556, Great West Road, Hounslow, England, TW5 0TQ

Director02 November 2015Active

People with Significant Control

Mr Bogdan Pintilie
Notified on:06 February 2018
Status:Active
Date of birth:April 1990
Nationality:Romanian
Address:Grove House Meridians Cross, Ocean Way, Southampton, SO14 3TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Dumitru-Iulian Dreptate
Notified on:06 April 2016
Status:Active
Date of birth:April 1984
Nationality:Romanian
Country of residence:England
Address:3rd Floor, 207, Regent Street, London, England, W1B 3HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-09Gazette

Gazette dissolved liquidation.

Download
2022-01-09Insolvency

Liquidation compulsory return final meeting.

Download
2021-07-01Address

Change registered office address company with date old address new address.

Download
2021-04-14Insolvency

Liquidation compulsory winding up progress report.

Download
2020-05-06Insolvency

Liquidation compulsory winding up progress report.

Download
2019-04-29Address

Change registered office address company with date old address new address.

Download
2019-04-29Insolvency

Liquidation compulsory appointment liquidator.

Download
2018-06-23Insolvency

Liquidation compulsory winding up order.

Download
2018-02-17Confirmation statement

Confirmation statement with updates.

Download
2018-02-15Officers

Termination director company with name termination date.

Download
2018-02-15Persons with significant control

Cessation of a person with significant control.

Download
2018-02-15Persons with significant control

Notification of a person with significant control.

Download
2018-02-15Officers

Appoint person director company with name date.

Download
2017-10-03Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Persons with significant control

Notification of a person with significant control.

Download
2017-09-13Officers

Change person director company with change date.

Download
2017-09-12Capital

Capital allotment shares.

Download
2017-09-12Address

Change registered office address company with date old address new address.

Download
2017-06-14Gazette

Gazette filings brought up to date.

Download
2017-06-13Gazette

Gazette notice compulsory.

Download
2016-03-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-18Officers

Change person director company with change date.

Download
2016-03-18Officers

Termination director company with name termination date.

Download
2016-02-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.