Advanced company searchLink opens in new window

AQUATERRA LEISURE

Company number 00989353

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jun 2022 AD01 Registered office address changed from 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE England to Lynton House C/O Menzies 7-12 Tavistock Square London WC1H 9LT on 29 June 2022
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 September 2021
18 Nov 2021 AAMD Amended group of companies' accounts made up to 31 March 2020
27 Jul 2021 AA Group of companies' accounts made up to 31 March 2020
12 Apr 2021 AD02 Register inspection address has been changed from 4th Floor, Allan House John Princes Street London W1G 0JW England to Safestore Shadbolt Avenue London E4 8PZ
09 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
09 Feb 2021 AP01 Appointment of Mr Neil Gary Best as a director on 13 November 2020
09 Feb 2021 TM01 Termination of appointment of Neil Gary Best as a director on 26 September 2020
26 Nov 2020 MA Memorandum and Articles of Association
02 Jul 2020 AD01 Registered office address changed from 4th Floor, Allan House John Princes Street London W1G 0JW England to 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 2 July 2020
02 Jul 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
01 Apr 2020 AA Group of companies' accounts made up to 31 March 2019
27 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
27 Feb 2020 TM01 Termination of appointment of Pamela Henry as a director on 19 June 2019
05 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Apr 2019 AA Group of companies' accounts made up to 31 March 2018
14 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
12 Apr 2018 TM01 Termination of appointment of Monika Moravkova as a director on 1 December 2017
12 Apr 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
12 Apr 2018 TM01 Termination of appointment of Catrin Eluned Hughes as a director on 1 February 2018
30 Jan 2018 AA Full accounts made up to 31 March 2017