About

Registered Number: 06418025
Date of Incorporation: 05/11/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Office 2, Tweed House, Park Lane, Swanley, Kent, BR8 8DT

 

Established in 2007, Azagury Fragrance Ltd are based in Swanley, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. Azagury, Jacques, Azagury Grimes, Solange are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AZAGURY, Jacques 05 November 2007 - 1
AZAGURY GRIMES, Solange 05 November 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 14 December 2015
AD01 - Change of registered office address 23 October 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 10 December 2013
CH03 - Change of particulars for secretary 10 December 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 27 June 2012
DISS40 - Notice of striking-off action discontinued 07 March 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 07 December 2010
CH01 - Change of particulars for director 07 December 2010
CH01 - Change of particulars for director 07 December 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 22 September 2009
225 - Change of Accounting Reference Date 06 August 2009
363a - Annual Return 02 December 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2008
288b - Notice of resignation of directors or secretaries 27 December 2007
288b - Notice of resignation of directors or secretaries 27 December 2007
NEWINC - New incorporation documents 05 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.