Advanced company searchLink opens in new window

ABLEAQUA LIMITED

Company number 02867610

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)
05 Jan 2015 CH01 Director's details changed for Cyriacus Eneremadu on 21 December 2014
15 Dec 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 November 2014
26 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 15/12/2014
12 Nov 2014 TM01 Termination of appointment of Chinmuanya Otobo as a director on 5 November 2014
11 Nov 2014 AP01 Appointment of Cyriacus Eneremadu as a director on 5 November 2014
28 May 2014 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
28 May 2014 AA Accounts for a dormant company made up to 30 November 2013
28 May 2014 AD01 Registered office address changed from , C/O Chessons 32-38 Leman Street, London, E1 8EW, England on 28 May 2014
12 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
20 Jun 2013 AD01 Registered office address changed from , 32-38 Leman Street, Aldgate, London, E1 8EW on 20 June 2013
20 Jun 2013 AR01 Annual return made up to 1 November 2012 with full list of shareholders
14 Jun 2013 AD01 Registered office address changed from , 71a Wentworth Street, Tower Hamlets, London, E1 7TD on 14 June 2013
31 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
25 May 2012 AD01 Registered office address changed from , 53 Cromwell Road, Forest Gate, London, E7 8PA on 25 May 2012
30 Mar 2012 AR01 Annual return made up to 1 November 2011 with full list of shareholders
30 Mar 2012 AR01 Annual return made up to 1 November 2010 with full list of shareholders
30 Mar 2012 AR01 Annual return made up to 1 November 2009 with full list of shareholders
30 Mar 2012 AR01 Annual return made up to 1 November 2008 with full list of shareholders
30 Mar 2012 AA Accounts for a dormant company made up to 30 November 2010
30 Mar 2012 AA Accounts for a dormant company made up to 30 November 2009
30 Mar 2012 AA Accounts for a dormant company made up to 30 November 2008
23 Mar 2012 RT01 Administrative restoration application
08 Sep 2009 GAZ2 Final Gazette dissolved via compulsory strike-off
26 May 2009 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2009 DISS40 Compulsory strike-off action has been discontinued