-
THE PERFUME ROOMS LTD - Premier Suite 4 Churchill Court, 58 Station Road, North Harrow, Middlesex, United Kingdom
Company Information
- Company registration number
- 06690542
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Premier Suite 4 Churchill Court
- 58 Station Road
- North Harrow
- Middlesex
- HA2 7ST Premier Suite 4 Churchill Court, 58 Station Road, North Harrow, Middlesex, HA2 7ST UK
Management
- Managing Directors
- ROWE, Mark William
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-09-05
- Age Of Company 2008-09-05 16 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- -
- Mr Mark William Rowe
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2024-04-30
- Last Date: 2022-07-31
- Last Return Made Up To:
- 2012-07-19
- Annual Return
- Due Date: 2024-09-30
- Last Date: 2023-09-16
-
THE PERFUME ROOMS LTD Company Description
- THE PERFUME ROOMS LTD is a ltd registered in United Kingdom with the Company reg no 06690542. Its current trading status is "live". It was registered 2008-09-05. It has declared SIC or NACE codes as "68100". It has 1 director The latest accounts are filed up to 31/07/2012. The latest annual return was filed up to 2012-07-19.It can be contacted at Premier Suite 4 Churchill Court .
Get THE PERFUME ROOMS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Perfume Rooms Ltd - Premier Suite 4 Churchill Court, 58 Station Road, North Harrow, Middlesex, United Kingdom
- 2008-09-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THE PERFUME ROOMS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
gazette-notice-compulsory (2024-07-02) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2024-07-16) - DISS16(SOAS)
-
liquidation-compulsory-winding-up-order (2024-09-21) - COCOMP
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-09-17) - CS01
-
gazette-filings-brought-up-to-date (2023-08-09) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2023-08-08) - AA
-
gazette-notice-compulsory (2023-07-04) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2023-07-19) - DISS16(SOAS)
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-10-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-08-11) - AA
-
dissolved-compulsory-strike-off-suspended (2022-07-13) - DISS16(SOAS)
-
gazette-notice-compulsory (2022-06-28) - GAZ1
-
gazette-filings-brought-up-to-date (2022-08-12) - DISS40
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-05-02) - AA
-
confirmation-statement-with-no-updates (2021-11-01) - CS01
-
gazette-filings-brought-up-to-date (2021-05-04) - DISS40
-
cessation-of-a-person-with-significant-control (2021-05-25) - PSC07
-
termination-director-company-with-name-termination-date (2021-05-25) - TM01
-
notification-of-a-person-with-significant-control (2021-05-25) - PSC01
-
gazette-notice-compulsory (2021-04-20) - GAZ1
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-03-10) - AA
-
appoint-person-director-company-with-name-date (2020-08-20) - AP01
-
confirmation-statement-with-updates (2020-09-17) - CS01
-
mortgage-satisfy-charge-full (2020-10-02) - MR04
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-02) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-02-25) - MR01
-
confirmation-statement-with-no-updates (2019-01-02) - CS01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-04) - MR01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-23) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-02) - MR01
-
confirmation-statement-with-updates (2017-01-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-12-31) - AA
keyboard_arrow_right 2016
-
gazette-notice-compulsory (2016-03-29) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2016-05-10) - AA
-
gazette-filings-brought-up-to-date (2016-05-11) - DISS40
keyboard_arrow_right 2015
-
gazette-filings-brought-up-to-date (2015-11-25) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-24) - AR01
-
change-person-director-company-with-change-date (2015-10-05) - CH01
-
dissolved-compulsory-strike-off-suspended (2015-09-17) - DISS16(SOAS)
-
gazette-notice-compulsory (2015-08-04) - GAZ1
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-05-01) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-22) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-08-06) - AA
-
change-account-reference-date-company-previous-shortened (2012-08-01) - AA01
-
dissolution-withdrawal-application-strike-off-company (2012-07-23) - DS02
-
termination-director-company-with-name (2012-07-11) - TM01
-
appoint-person-director-company-with-name (2012-07-11) - AP01
-
gazette-notice-voluntary (2012-04-24) - GAZ1(A)
-
dissolution-application-strike-off-company (2012-04-16) - DS01
-
termination-director-company-with-name (2012-04-10) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-20) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-04) - AR01
keyboard_arrow_right 2010
-
gazette-filings-brought-up-to-date (2010-12-08) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2010-12-07) - AA
-
gazette-notice-compulsary (2010-09-14) - GAZ1
-
gazette-filings-brought-up-to-date (2010-02-02) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-31) - AR01
-
change-registered-office-address-company-with-date-old-address (2010-01-29) - AD01
-
change-person-director-company-with-change-date (2010-01-29) - CH01
-
gazette-notice-compulsary (2010-01-12) - GAZ1
keyboard_arrow_right 2008
-
incorporation-company (2008-09-05) - NEWINC