About

Registered Number: 05644906
Date of Incorporation: 05/12/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 14/03/2017 (7 years and 2 months ago)
Registered Address: 22 Blackshaw Road, Glossop, Derbyshire, SK13 7SL

 

Aromaway Ltd was registered on 05 December 2005 with its registered office in Derbyshire, it has a status of "Dissolved". There are 2 directors listed as Barber, Arnold, Barber, Joanne for the organisation. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBER, Joanne 12 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BARBER, Arnold 12 April 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 December 2016
DS01 - Striking off application by a company 15 December 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 08 January 2014
AD01 - Change of registered office address 08 January 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 29 December 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 07 January 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 22 January 2008
363a - Annual Return 22 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
287 - Change in situation or address of Registered Office 12 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 06 December 2006
NEWINC - New incorporation documents 05 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.