Date | Description |
2025-02-12 |
update statutory_documents NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 |
2025-01-30 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/11/2024:LIQ. CASE NO.1 |
2024-09-26 |
delete source_ip 50.63.7.194 |
2024-09-26 |
insert source_ip 192.124.249.55 |
2024-09-26 |
update website_status IndexPageFetchError => OK |
2024-05-23 |
update website_status OK => IndexPageFetchError |
2024-04-07 |
delete address 7 BELL YARD LONDON ENGLAND WC2A 2JR |
2024-04-07 |
insert address UNITS 1-3 HILLTOP BUSINESS PARK DEVIZES ROAD SALISBURY WILTSHIRE SP3 4UF |
2024-04-07 |
update company_status Active => Liquidation |
2024-04-07 |
update registered_address |
2023-12-12 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2023 FROM
7 BELL YARD
LONDON
WC2A 2JR
ENGLAND |
2023-12-12 |
update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
2023-12-12 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
2023-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-04 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
delete address 7 BLENHEIM COURT 62 BREWERY ROAD LONDON ENGLAND N7 9NY |
2023-04-07 |
insert address 7 BELL YARD LONDON ENGLAND WC2A 2JR |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update registered_address |
2022-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2022 FROM
7 BLENHEIM COURT
62 BREWERY ROAD
LONDON
N7 9NY
ENGLAND |
2022-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGES PHARAND / 03/11/2022 |
2022-11-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GEORGES PHARAND / 03/11/2022 |
2022-10-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD SHAUGHNESSY / 01/04/2022 |
2022-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, NO UPDATES |
2022-10-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR HOWARD SHAUGHNESSY / 01/04/2022 |
2022-09-27 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-03-08 |
delete source_ip 50.62.230.1 |
2022-03-08 |
insert source_ip 50.63.7.194 |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/21, NO UPDATES |
2021-09-24 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-07-15 |
delete source_ip 64.37.58.130 |
2021-07-15 |
insert source_ip 50.62.230.1 |
2021-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HALLDORA ADLER |
2021-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY ADLER |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-18 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
2019-09-18 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-04-07 |
delete address 7 BLENHEIM COURT 62 BREWERY ROAD LONDON UNITED KINGDOM |
2019-04-07 |
insert address 7 BLENHEIM COURT 62 BREWERY ROAD LONDON ENGLAND N7 9NY |
2019-04-07 |
update registered_address |
2019-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2019 FROM
7 BLENHEIM COURT 62 BREWERY ROAD
LONDON
UNITED KINGDOM |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
2018-09-28 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-08-07 |
delete address 62 7 BLENHEIM COURT 62 BREWERY ROAD LONDON ENGLAND N7 9NY |
2018-08-07 |
insert address 7 BLENHEIM COURT 62 BREWERY ROAD LONDON UNITED KINGDOM |
2018-08-07 |
update registered_address |
2018-07-07 |
delete address 1 BRANDON ROAD LONDON N7 9AA |
2018-07-07 |
insert address 62 7 BLENHEIM COURT 62 BREWERY ROAD LONDON ENGLAND N7 9NY |
2018-07-07 |
update registered_address |
2018-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2018 FROM
62 7 BLENHEIM COURT
62 BREWERY ROAD
LONDON
N7 9NY
ENGLAND |
2018-06-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2018 FROM
1 BRANDON ROAD
LONDON
N7 9AA |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-18 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-10-05 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES |
2017-08-15 |
update statutory_documents DIRECTOR APPOINTED MR JEREMY DAVID ADLER |
2017-08-15 |
update statutory_documents DIRECTOR APPOINTED MRS HALLDORA HALLDORSDOTTIR ADLER |
2017-04-26 |
update num_mort_outstanding 1 => 0 |
2017-04-26 |
update num_mort_satisfied 2 => 3 |
2017-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
2017-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGES PHARAND / 25/03/2017 |
2017-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGES PHARAND / 25/03/2017 |
2017-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HOWARD SHAUGHNESSY / 25/03/2017 |
2017-03-21 |
delete source_ip 72.29.82.60 |
2017-03-21 |
insert source_ip 64.37.58.130 |
2017-03-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-28 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-05-12 |
update returns_next_due_date 2016-04-28 => 2017-04-28 |
2016-04-21 |
update statutory_documents 31/03/16 FULL LIST |
2016-01-02 |
delete alias Fragrance Factory Inc. |
2016-01-02 |
delete fax 1-973-835-3540 |
2015-12-01 |
update website_status DomainNotFound => OK |
2015-12-01 |
update robots_txt_status www.fragrancefactory.com: 404 => 200 |
2015-10-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-06 |
update website_status OK => DomainNotFound |
2015-09-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-05-07 |
update returns_next_due_date 2015-04-28 => 2016-04-28 |
2015-04-23 |
update statutory_documents 31/03/15 FULL LIST |
2014-10-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-07-14 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-07-14 |
update statutory_documents 09/06/14 STATEMENT OF CAPITAL GBP 700 |
2014-05-07 |
delete address 1 BRANDON ROAD LONDON UNITED KINGDOM N7 9AA |
2014-05-07 |
insert address 1 BRANDON ROAD LONDON N7 9AA |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-05-07 |
update returns_next_due_date 2014-04-28 => 2015-04-28 |
2014-04-09 |
update statutory_documents 31/03/14 FULL LIST |
2014-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW FIELD |
2014-02-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW FIELD |
2013-11-15 |
insert index_pages_linkeddomain fragrancefactory.us |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-02 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-06-25 |
update returns_next_due_date 2013-04-28 => 2014-04-28 |
2013-06-23 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-19 |
update website_status DNSError => OK |
2013-06-19 |
insert index_pages_linkeddomain google.com |
2013-05-21 |
update website_status OK => DNSError |
2013-05-14 |
update website_status FlippedRobotsTxt => OK |
2013-04-29 |
update statutory_documents 31/03/13 FULL LIST |
2013-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HOWARD SHAUGHNESSY / 25/04/2013 |
2013-04-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN STANLEY FIELD / 25/04/2013 |
2013-04-27 |
update website_status OK => FlippedRobotsTxt |
2012-10-01 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-04-11 |
update statutory_documents 31/03/12 FULL LIST |
2011-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-04-28 |
update statutory_documents 31/03/11 FULL LIST |
2011-01-28 |
update statutory_documents ALTER ARTICLES 31/12/2010 |
2011-01-14 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN STANLEY FIELD |
2011-01-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN CALISE |
2011-01-10 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2011-01-10 |
update statutory_documents VARIATIONS TO THE CPA APPROVED 15/12/2010 |
2011-01-10 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-01-10 |
update statutory_documents 10/01/11 STATEMENT OF CAPITAL GBP 500 |
2010-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-05-04 |
update statutory_documents 31/03/10 FULL LIST |
2010-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CALISE / 31/03/2010 |
2010-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGES PHARAND / 31/03/2010 |
2010-05-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEORGES PHARAND |
2009-12-10 |
update statutory_documents SECRETARY APPOINTED MR GEORGES PHARAND |
2009-11-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 |
2009-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGES PHARAND / 31/03/2009 |
2009-04-06 |
update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
2009-04-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGES PHARAND / 31/03/2009 |
2009-03-09 |
update statutory_documents SECRETARY APPOINTED MR ANDREW JOHN STANLEY FIELD |
2009-03-03 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ROBERT HERMON |
2008-10-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 |
2008-06-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2008 FROM
SPRING HOUSE
10-B SPRING PLACE
LONDON
NW5 3BH |
2008-04-24 |
update statutory_documents SECRETARY APPOINTED MR ROBERT HERMON |
2008-04-24 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY GEORGES PHARAND |
2008-04-24 |
update statutory_documents RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
2007-10-15 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 |
2007-04-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-04-12 |
update statutory_documents RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
2007-03-16 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-07-03 |
update statutory_documents RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS |
2006-06-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-06-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-07-12 |
update statutory_documents RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS |
2004-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-07-06 |
update statutory_documents RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS |
2004-05-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-07-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-07-21 |
update statutory_documents RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS |
2003-07-21 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-07-21 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2002-07-04 |
update statutory_documents RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS |
2002-05-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2001-07-07 |
update statutory_documents RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS |
2001-03-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2000-07-10 |
update statutory_documents RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS |
2000-03-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
1999-07-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-07-07 |
update statutory_documents RETURN MADE UP TO 29/06/99; NO CHANGE OF MEMBERS |
1998-07-26 |
update statutory_documents RETURN MADE UP TO 29/06/98; FULL LIST OF MEMBERS |
1998-07-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-29 |
update statutory_documents ADOPT MEM AND ARTS 09/06/98 |
1998-06-29 |
update statutory_documents RE SHARES 09/06/98 |
1998-05-20 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 01/09/98 TO 31/12/98 |
1998-05-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/09/97 |
1998-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/98 FROM:
32A LAURIER ROAD
LONDON
NW5 1SJ |
1997-07-28 |
update statutory_documents RETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS |
1997-04-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/09/96 |
1996-12-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-10-31 |
update statutory_documents RETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS |
1996-06-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-07-26 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 01/09 |
1995-07-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-07-26 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1995-07-17 |
update statutory_documents DIRECTOR RESIGNED |
1995-07-17 |
update statutory_documents SECRETARY RESIGNED |
1995-06-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |