Advanced company searchLink opens in new window

AQUATERRA LEISURE SERVICES LIMITED

Company number 03992696

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)
14 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
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
08 Jun 2021 AA Accounts for a small company made up to 31 March 2020
09 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
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
07 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with updates
01 Apr 2020 AA Accounts for a small company made up to 31 March 2019
07 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
04 Apr 2019 AA Accounts for a small company made up to 31 March 2018
05 Jun 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
08 Jan 2018 AA Accounts for a small company made up to 31 March 2017
06 Jun 2017 CS01 Confirmation statement made on 15 May 2017 with updates
29 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2017 AA Full accounts made up to 31 March 2016
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2016 TM01 Termination of appointment of Antony Patrick Kildare as a director on 15 August 2016
08 Sep 2016 TM01 Termination of appointment of Antony Patrick Kildare as a director on 15 August 2016
16 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 10
16 May 2016 TM01 Termination of appointment of Howard Simon Moss as a director on 1 April 2016