AROMAIR HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AROMAIR HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04424328

Incorporation date

25/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

No 1 Colmore Square, Birmingham B4 6HQCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2002)
dot icon11/09/2025
Final Gazette dissolved following liquidation
dot icon11/06/2025
Return of final meeting in a members' voluntary winding up
dot icon04/01/2025
Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09
dot icon25/06/2024
Declaration of solvency
dot icon23/06/2024
Register inspection address has been changed to 1 Bartholomew Lane London EC2N 2AX
dot icon23/06/2024
Register(s) moved to registered inspection location 1 Bartholomew Lane London EC2N 2AX
dot icon20/06/2024
Resolutions
dot icon20/06/2024
Appointment of a voluntary liquidator
dot icon20/06/2024
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to No 1 Colmore Square Birmingham B4 6HQ on 2024-06-20
dot icon31/05/2024
Termination of appointment of Wenda Margaretha Adriaanse as a director on 2024-05-30
dot icon31/05/2024
Termination of appointment of Bobby Lee Williams as a director on 2024-05-30
dot icon24/04/2024
Satisfaction of charge 3 in full
dot icon09/04/2024
Resolutions
dot icon09/04/2024
Solvency Statement dated 08/04/24
dot icon09/04/2024
Statement by Directors
dot icon09/04/2024
Statement of capital on 2024-04-09
dot icon19/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/06/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon29/03/2023
Termination of appointment of Shivam Modi as a director on 2023-03-01
dot icon29/03/2023
Appointment of Mr Bobby Lee Williams as a director on 2023-03-01
dot icon23/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/06/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon25/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/08/2021
Termination of appointment of Susan Iris Abrahams as a director on 2021-07-01
dot icon31/08/2021
Appointment of Ms. Wenda Margaretha Adriaanse as a director on 2021-07-01
dot icon14/06/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon04/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/08/2020
Appointment of Mr Shivam Modi as a director on 2020-07-15
dot icon05/08/2020
Termination of appointment of Amy Nicole Lejune as a director on 2020-07-15
dot icon08/06/2020
Director's details changed for Ms Amy Nicole Lejune on 2020-06-03
dot icon08/06/2020
Director's details changed for Mrs Susan Iris Abrahams on 2020-06-03
dot icon08/06/2020
Secretary's details changed for Intertrust (Uk) Limited on 2020-06-03
dot icon03/06/2020
Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2020-06-03
dot icon01/06/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon04/03/2020
Appointment of David Benjamin Charnin as a director on 2020-03-01
dot icon02/03/2020
Termination of appointment of Melissa Gabrielle Bourgeois as a director on 2020-01-31
dot icon02/03/2020
Appointment of Mrs Susan Iris Abrahams as a director on 2020-01-31
dot icon30/12/2019
Group of companies' accounts made up to 2018-12-31
dot icon09/12/2019
Amended group of companies' accounts made up to 2017-12-31
dot icon30/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon16/07/2019
Termination of appointment of Torben Geisler as a director on 2019-03-31
dot icon26/06/2019
Group of companies' accounts made up to 2017-12-31
dot icon29/05/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon04/01/2019
Termination of appointment of Jason Clarke as a director on 2018-12-31
dot icon28/06/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon07/02/2018
Director's details changed for Julien Goffin on 2018-02-06
dot icon07/02/2018
Director's details changed for Torben Geisler on 2018-02-06
dot icon07/02/2018
Director's details changed for Mr Jason Clarke on 2018-02-06
dot icon12/01/2018
Appointment of Torben Geisler as a director on 2018-01-10
dot icon12/01/2018
Termination of appointment of Michael John Teacher as a director on 2018-01-10
dot icon04/01/2018
Termination of appointment of Alexis Pourchet as a director on 2017-12-19
dot icon03/01/2018
Appointment of Julien Goffin as a director on 2017-12-19
dot icon22/12/2017
Statement by Directors
dot icon22/12/2017
Statement of capital on 2017-12-22
dot icon22/12/2017
Solvency Statement dated 21/12/17
dot icon22/12/2017
Resolutions
dot icon04/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon05/09/2017
Appointment of Ms Amy Nicole Lejune as a director on 2017-09-01
dot icon04/09/2017
Registered office address changed from Jeyes Brunel Way Thetford Norfolk IP24 1HF to 35 Great St. Helen's London EC3A 6AP on 2017-09-04
dot icon04/09/2017
Termination of appointment of Cosign Limited as a secretary on 2017-09-01
dot icon04/09/2017
Termination of appointment of Spread Services Limited as a director on 2017-09-01
dot icon04/09/2017
Termination of appointment of Cosign Services Limited as a director on 2017-09-01
dot icon04/09/2017
Termination of appointment of Jason Paul Davis as a director on 2017-09-01
dot icon04/09/2017
Appointment of Mr Melissa Gabrielle Bourgeois as a director on 2017-09-01
dot icon04/09/2017
Appointment of Intertrust (Uk) Limited as a secretary on 2017-09-01
dot icon15/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon24/05/2017
Satisfaction of charge 5 in full
dot icon24/05/2017
Satisfaction of charge 4 in full
dot icon09/05/2017
Satisfaction of charge 6 in full
dot icon08/05/2017
Appointment of Cosign Limited as a secretary on 2017-04-26
dot icon08/05/2017
Appointment of Spread Services Limited as a director on 2017-04-26
dot icon08/05/2017
Appointment of Cosign Services Limited as a director on 2017-04-26
dot icon11/04/2017
Termination of appointment of Andrew John Simpson as a director on 2017-04-10
dot icon11/04/2017
Termination of appointment of David James Pearce as a director on 2017-04-10
dot icon11/04/2017
Termination of appointment of Mahesh Desai as a secretary on 2017-04-10
dot icon28/03/2017
Certificate of change of name
dot icon01/08/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon27/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon10/03/2016
Appointment of Mr David James Pearce as a director on 2016-02-25
dot icon10/03/2016
Termination of appointment of Mark Robert Tyldesley as a director on 2016-02-24
dot icon22/06/2015
Cancellation of shares. Statement of capital on 2015-04-27
dot icon22/06/2015
Purchase of own shares.
dot icon18/06/2015
Statement of capital following an allotment of shares on 2015-04-27
dot icon18/06/2015
Resolutions
dot icon06/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon28/05/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon23/04/2015
Director's details changed for Mr Alexis Pourchet on 2015-04-22
dot icon23/04/2015
Purchase of own shares.
dot icon22/04/2015
Termination of appointment of Curtis Solsvig as a director on 2015-03-26
dot icon31/03/2015
Cancellation of shares. Statement of capital on 2015-03-17
dot icon31/03/2015
Statement of capital following an allotment of shares on 2015-03-17
dot icon26/03/2015
Resolutions
dot icon19/02/2015
Registered office address changed from Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ to Jeyes Brunel Way Thetford Norfolk IP24 1HF on 2015-02-19
dot icon26/01/2015
Appointment of Mr Jason Paul Davis as a director on 2015-01-01
dot icon23/01/2015
Appointment of Mr Mahesh Desai as a secretary on 2015-01-01
dot icon15/12/2014
Termination of appointment of Nishpank Rameshbabu Kankiwala as a director on 2014-11-30
dot icon15/12/2014
Appointment of Mr Michael John Teacher as a director on 2014-12-01
dot icon19/11/2014
Group of companies' accounts made up to 2013-12-31
dot icon23/06/2014
Appointment of Mr Andrew John Simpson as a director
dot icon23/06/2014
Termination of appointment of Loraine Hughes as a director
dot icon12/05/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon22/04/2014
Appointment of Mr Alexis Pourchet as a director
dot icon26/11/2013
Termination of appointment of Gregor Miller as a director
dot icon04/11/2013
Termination of appointment of Richard Otley as a director
dot icon01/11/2013
Group of companies' accounts made up to 2012-12-31
dot icon09/05/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon07/05/2013
Appointment of Mr Jason Clarke as a director
dot icon01/05/2013
Appointment of Mr Curtis Solsvig as a director
dot icon01/05/2013
Termination of appointment of Alexis Pourchet as a director
dot icon21/12/2012
Termination of appointment of Nicholas Goodwin as a director
dot icon21/12/2012
Termination of appointment of Nicholas Goodwin as a secretary
dot icon14/11/2012
Statement of capital following an allotment of shares on 2012-11-14
dot icon03/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon27/09/2012
Appointment of Mrs Loraine Hughes as a director
dot icon27/09/2012
Appointment of Mr Mark Robert Tyldesley as a director
dot icon21/06/2012
Statement of capital following an allotment of shares on 2012-05-24
dot icon01/06/2012
Appointment of Mr Alexis Pourchet as a director
dot icon31/05/2012
Statement of capital following an allotment of shares on 2012-05-24
dot icon31/05/2012
Cancellation of shares. Statement of capital on 2012-05-31
dot icon31/05/2012
Statement of company's objects
dot icon31/05/2012
Resolutions
dot icon31/05/2012
Purchase of own shares.
dot icon04/05/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon08/02/2012
Termination of appointment of Bernard Daymon as a director
dot icon08/12/2011
Current accounting period extended from 2011-08-31 to 2011-12-31
dot icon29/11/2011
Current accounting period shortened from 2012-08-31 to 2011-12-31
dot icon06/10/2011
Termination of appointment of Stephen Phillips as a director
dot icon06/10/2011
Termination of appointment of Michael O'donnell as a director
dot icon19/09/2011
Purchase of own shares.
dot icon15/09/2011
Cancellation of shares. Statement of capital on 2011-09-15
dot icon22/08/2011
Resolutions
dot icon15/08/2011
Resignation of an auditor
dot icon22/07/2011
Miscellaneous
dot icon08/07/2011
Appointment of Mr Nishpank Rameshbabu Kankiwala as a director
dot icon06/07/2011
Statement of capital following an allotment of shares on 2011-07-05
dot icon31/05/2011
Statement of capital following an allotment of shares on 2011-05-27
dot icon18/05/2011
Statement of capital following an allotment of shares on 2011-05-04
dot icon04/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon13/04/2011
Statement of capital following an allotment of shares on 2011-03-01
dot icon23/03/2011
Statement of capital following an allotment of shares on 2011-02-25
dot icon15/03/2011
Statement of capital following an allotment of shares on 2011-02-17
dot icon07/03/2011
Registered office address changed from Brunel Way Thetford Norfolk IP24 1HF on 2011-03-07
dot icon14/01/2011
Group of companies' accounts made up to 2010-08-31
dot icon07/09/2010
Termination of appointment of Roger Burdett as a director
dot icon16/08/2010
Termination of appointment of John Adams as a director
dot icon08/07/2010
Statement of capital following an allotment of shares on 2010-06-03
dot icon05/05/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon05/05/2010
Director's details changed for Michael O'donnell on 2010-04-25
dot icon05/05/2010
Director's details changed for Bernard Andre Georges Daymon on 2010-04-25
dot icon05/05/2010
Appointment of Bernard Andre Georges Daymon as a director
dot icon23/02/2010
Director's details changed for Mr Gregor Arthur Livingstone Miller on 2010-02-18
dot icon26/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/01/2010
Particulars of a mortgage or charge / charge no: 6
dot icon30/12/2009
Particulars of a mortgage or charge / charge no: 4
dot icon30/12/2009
Particulars of a mortgage or charge / charge no: 5
dot icon17/12/2009
Statement of capital following an allotment of shares on 2009-11-26
dot icon17/12/2009
Statement of capital following an allotment of shares on 2009-11-26
dot icon15/12/2009
Particulars of variation of rights attached to shares
dot icon11/12/2009
Resolutions
dot icon07/12/2009
Group of companies' accounts made up to 2009-08-31
dot icon17/11/2009
Director's details changed for Steven John Phillips on 2009-11-17
dot icon21/05/2009
Memorandum and Articles of Association
dot icon21/05/2009
Resolutions
dot icon06/05/2009
Return made up to 25/04/09; full list of members
dot icon06/05/2009
Director's change of particulars / roger burdett / 06/05/2009
dot icon06/01/2009
Accounting reference date extended from 31/03/2009 to 31/08/2009
dot icon30/10/2008
Resolutions
dot icon02/07/2008
Group of companies' accounts made up to 2008-03-31
dot icon15/05/2008
Return made up to 25/04/08; full list of members
dot icon21/04/2008
Secretary's change of particulars gregor arthur livingstone miller logged form
dot icon21/04/2008
Director appointed gregor arthur livingstone miller
dot icon21/04/2008
Director appointed john bruce adams
dot icon25/03/2008
Appointment terminated director michael colley
dot icon27/02/2008
Director's change of particulars / roger burdett / 20/02/2008
dot icon27/02/2008
Director's change of particulars / roger burdett / 20/02/2008
dot icon14/02/2008
Director resigned
dot icon30/07/2007
Particulars of mortgage/charge
dot icon13/07/2007
New director appointed
dot icon04/07/2007
Group of companies' accounts made up to 2007-03-31
dot icon21/06/2007
Director resigned
dot icon16/05/2007
Return made up to 25/04/07; full list of members
dot icon15/05/2007
Director's particulars changed
dot icon16/01/2007
Group of companies' accounts made up to 2006-03-31
dot icon26/10/2006
New director appointed
dot icon16/10/2006
Director resigned
dot icon09/06/2006
New director appointed
dot icon09/06/2006
Director resigned
dot icon18/05/2006
Return made up to 25/04/06; full list of members
dot icon11/05/2006
New director appointed
dot icon25/04/2006
Director resigned
dot icon25/04/2006
Director resigned
dot icon12/04/2006
New director appointed
dot icon07/02/2006
New director appointed
dot icon03/01/2006
Director resigned
dot icon19/12/2005
Director's particulars changed
dot icon08/11/2005
Director's particulars changed
dot icon08/11/2005
Director's particulars changed
dot icon22/07/2005
Group of companies' accounts made up to 2005-03-31
dot icon10/05/2005
Return made up to 25/04/05; full list of members
dot icon14/07/2004
Memorandum and Articles of Association
dot icon14/07/2004
Resolutions
dot icon30/06/2004
Group of companies' accounts made up to 2004-03-31
dot icon08/05/2004
Return made up to 25/04/04; full list of members
dot icon28/10/2003
New director appointed
dot icon09/10/2003
Director resigned
dot icon15/09/2003
Director's particulars changed
dot icon22/08/2003
Group of companies' accounts made up to 2003-03-31
dot icon07/05/2003
Return made up to 25/04/03; full list of members
dot icon08/02/2003
Particulars of mortgage/charge
dot icon16/11/2002
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon15/11/2002
Ad 11/09/02--------- £ si [email protected]=399900 £ ic 100/400000
dot icon15/11/2002
New director appointed
dot icon15/11/2002
New director appointed
dot icon15/11/2002
New director appointed
dot icon15/11/2002
New director appointed
dot icon15/11/2002
New director appointed
dot icon20/09/2002
Particulars of mortgage/charge
dot icon16/09/2002
Certificate of change of name
dot icon16/09/2002
Resolutions
dot icon03/09/2002
Ad 20/06/02--------- £ si [email protected]=99 £ ic 1/100
dot icon31/07/2002
New secretary appointed;new director appointed
dot icon31/07/2002
New director appointed
dot icon23/07/2002
Registered office changed on 23/07/02 from: 100 barbirolli square manchester M2 3AB
dot icon19/07/2002
Secretary resigned
dot icon19/07/2002
Director resigned
dot icon27/06/2002
Resolutions
dot icon27/06/2002
Resolutions
dot icon27/06/2002
Resolutions
dot icon27/06/2002
Resolutions
dot icon27/06/2002
S-div 17/06/02
dot icon27/06/2002
£ nc 1000/400000 17/06/02
dot icon25/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
27/05/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
01/09/2017 - Present
1977
Adriaanse, Wenda Margaretha
Director
01/07/2021 - 30/05/2024
19
Abrahams, Susan Iris
Director
31/01/2020 - 01/07/2021
182
Goodwin, Nicholas David
Director
17/06/2002 - 14/12/2012
49
O'brien, Paul
Director
26/01/2006 - 26/05/2006
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AROMAIR HOLDINGS LIMITED

AROMAIR HOLDINGS LIMITED is an(a) Dissolved company incorporated on 25/04/2002 with the registered office located at No 1 Colmore Square, Birmingham B4 6HQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AROMAIR HOLDINGS LIMITED?

toggle

AROMAIR HOLDINGS LIMITED is currently Dissolved. It was registered on 25/04/2002 and dissolved on 11/09/2025.

Where is AROMAIR HOLDINGS LIMITED located?

toggle

AROMAIR HOLDINGS LIMITED is registered at No 1 Colmore Square, Birmingham B4 6HQ.

What does AROMAIR HOLDINGS LIMITED do?

toggle

AROMAIR HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AROMAIR HOLDINGS LIMITED?

toggle

The latest filing was on 11/09/2025: Final Gazette dissolved following liquidation.