AROMA ENTERTAINMENT LTD

Register to unlock more data on OkredoRegister

AROMA ENTERTAINMENT LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09041741

Incorporation date

15/05/2014

Size

Micro Entity

Contacts

Registered address

Registered address

13 Ensign Business Centre, Westwood Way, Coventry, West Midlands CV4 8JACopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2014)
dot icon13/03/2026
Liquidators' statement of receipts and payments to 2026-02-07
dot icon05/02/2026
Registered office address changed from 5 Mercia Business Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX to 13 Ensign Business Centre Westwood Way Coventry West Midlands CV4 8JA on 2026-02-05
dot icon12/02/2025
Liquidators' statement of receipts and payments to 2025-02-07
dot icon01/03/2024
Liquidators' statement of receipts and payments to 2024-02-07
dot icon13/03/2023
Liquidators' statement of receipts and payments to 2023-02-07
dot icon03/03/2022
Liquidators' statement of receipts and payments to 2022-02-07
dot icon19/02/2021
Registered office address changed from PO Box 4385 09041741: Companies House Default Address Cardiff CF14 8LH to 5 Mercia Business Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX on 2021-02-19
dot icon17/02/2021
Statement of affairs
dot icon17/02/2021
Appointment of a voluntary liquidator
dot icon17/02/2021
Resolutions
dot icon30/11/2020
Appointment of Mr Antony Robert Merifield as a director on 2020-11-26
dot icon27/11/2020
Compulsory strike-off action has been discontinued
dot icon27/11/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon26/11/2020
Confirmation statement made on 2019-05-15 with no updates
dot icon26/11/2020
Register inspection address has been changed to 16 Adlard Road Doncaster DN2 5NH
dot icon26/11/2020
Notification of Nabil Ibrahim Ibrahim as a person with significant control on 2017-11-27
dot icon30/04/2019
First Gazette notice for compulsory strike-off
dot icon26/04/2019
Compulsory strike-off action has been suspended
dot icon28/01/2019
Cessation of Shahid Qaisar as a person with significant control on 2018-07-25
dot icon28/01/2019
Notice of removal of a director
dot icon28/01/2019
Termination of appointment of Shahid Qaisar as a director on 2018-07-25
dot icon19/10/2018
Registered office address changed to PO Box 4385, 09041741: Companies House Default Address, Cardiff, CF14 8LH on 2018-10-19
dot icon18/07/2018
Termination of appointment of a director
dot icon17/07/2018
Cessation of Nabil Ibrahim as a person with significant control on 2018-07-02
dot icon17/07/2018
Notification of Shahid Qaisar as a person with significant control on 2017-11-27
dot icon17/07/2018
Termination of appointment of Nabil Ibrahim as a director on 2018-06-02
dot icon17/07/2018
Appointment of Mr Shahid Qaisar as a director on 2017-11-27
dot icon21/06/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon08/11/2017
Micro company accounts made up to 2017-05-31
dot icon01/06/2017
Confirmation statement made on 2017-05-15 with updates
dot icon12/04/2017
Registered office address changed from 826 Garratt Lane London SW17 0LZ to Unit 1 Royal Oak Centre 725 Brighton Road Purley Surrey CR8 2PG on 2017-04-12
dot icon01/10/2016
Compulsory strike-off action has been discontinued
dot icon30/09/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon16/08/2016
First Gazette notice for compulsory strike-off
dot icon15/06/2016
Total exemption full accounts made up to 2016-05-31
dot icon15/06/2016
Compulsory strike-off action has been discontinued
dot icon14/06/2016
Total exemption full accounts made up to 2015-05-31
dot icon12/04/2016
First Gazette notice for compulsory strike-off
dot icon28/01/2016
Termination of appointment of Nisar Haq as a director on 2016-01-21
dot icon27/01/2016
Registered office address changed from 826 Garratt Lane London SW17 0LZ England to 826 Garratt Lane London SW17 0LZ on 2016-01-27
dot icon26/01/2016
Registered office address changed from 9 Valley Point Industrial Estate Beddington Farm Road Croydon CR0 4WP to 826 Garratt Lane London SW17 0LZ on 2016-01-26
dot icon26/01/2016
Appointment of Mr Nabil Ibrahim as a director on 2016-01-18
dot icon28/07/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon15/05/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2017
dot iconNext confirmation date
26/11/2021
dot iconLast change occurred
31/05/2017

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2017
dot iconNext account date
31/05/2018
dot iconNext due on
28/02/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Merifield, Antony Robert
Director
26/11/2020 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AROMA ENTERTAINMENT LTD

AROMA ENTERTAINMENT LTD is an(a) Liquidation company incorporated on 15/05/2014 with the registered office located at 13 Ensign Business Centre, Westwood Way, Coventry, West Midlands CV4 8JA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AROMA ENTERTAINMENT LTD?

toggle

AROMA ENTERTAINMENT LTD is currently Liquidation. It was registered on 15/05/2014 .

Where is AROMA ENTERTAINMENT LTD located?

toggle

AROMA ENTERTAINMENT LTD is registered at 13 Ensign Business Centre, Westwood Way, Coventry, West Midlands CV4 8JA.

What does AROMA ENTERTAINMENT LTD do?

toggle

AROMA ENTERTAINMENT LTD operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

What is the latest filing for AROMA ENTERTAINMENT LTD?

toggle

The latest filing was on 13/03/2026: Liquidators' statement of receipts and payments to 2026-02-07.