Advanced company searchLink opens in new window

AQUAPRIDE WATERSPORTS LIMITED

Company number 04015558

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)
06 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2016 SOAS(A) Voluntary strike-off action has been suspended
18 Feb 2016 DS01 Application to strike the company off the register
10 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
07 May 2013 GAZ1 First Gazette notice for compulsory strike-off
31 May 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
22 Sep 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
Statement of capital on 2011-09-22
  • GBP 2
17 Sep 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Sep 2011 TM01 Termination of appointment of Miriam Hodgson as a director
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2011 CH01 Director's details changed for Angelina Helen Hammond on 18 November 2010
26 Jul 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
26 Jul 2010 CH01 Director's details changed for Miriam Hodgson on 1 October 2009
22 Mar 2010 CH03 Secretary's details changed for Angie Armah on 18 March 2010
19 Mar 2010 CH01 Director's details changed for Angie Armah on 18 March 2010
04 Nov 2009 AA Total exemption small company accounts made up to 30 June 2009