- Company Overview for AQUOSUS LTD (04558700)
- Filing history for AQUOSUS LTD (04558700)
- People for AQUOSUS LTD (04558700)
- More for AQUOSUS LTD (04558700)
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) |
---|---|---|---|
18 May 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Feb 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jan 2010 | DS01 | Application to strike the company off the register | |
12 Nov 2009 | AR01 | Annual return made up to 10 October 2008 with full list of shareholders | |
02 Sep 2009 | AA | Total exemption full accounts made up to 31 October 2008 | |
03 Nov 2008 | 287 | Registered office changed on 03/11/2008 from 4B queens gate lipson plymouth PL4 7PP united kingdom | |
03 Nov 2008 | 287 | Registered office changed on 03/11/2008 from 2 redvers villas wheeler lane witley surrey GU8 5QR | |
31 Oct 2008 | 288c | Director's Change of Particulars / amanda horder / 31/10/2008 / Title was: , now: mrs; Surname was: horder, now: whittaker; HouseName/Number was: , now: 2; Street was: 2 redvers, now: queens gate; Area was: wheeler lane, now: lipson; Post Town was: witley, now: plymouth; Region was: surrey, now: devon; Post Code was: GU8 5QR, now: PL4 7PP; Country | |
29 Aug 2008 | AA | Total exemption full accounts made up to 31 October 2007 | |
14 Nov 2007 | AA | Total exemption full accounts made up to 31 October 2006 | |
31 Oct 2007 | 363a | Return made up to 10/10/07; full list of members | |
23 Oct 2006 | 363s | Return made up to 10/10/06; full list of members | |
23 Oct 2006 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
23 Oct 2006 | 363(287) |
Registered office changed on 23/10/06
|
|
05 Sep 2006 | AA | Total exemption full accounts made up to 31 October 2005 | |
11 Nov 2005 | 363s | Return made up to 10/10/05; full list of members | |
07 Sep 2005 | AA | Total exemption full accounts made up to 31 October 2004 | |
02 Dec 2004 | 363s | Return made up to 10/10/04; full list of members | |
06 Jul 2004 | CERTNM | Company name changed hbc training consultancy LIMITED\certificate issued on 06/07/04 | |
06 Apr 2004 | AA | Total exemption small company accounts made up to 31 October 2003 | |
07 Nov 2003 | 363s | Return made up to 10/10/03; full list of members | |
07 Nov 2003 | 363(288) |
Director's particulars changed
|
|
22 Nov 2002 | 88(2)R | Ad 21/11/02--------- £ si 99@1=99 £ ic 1/100 | |
18 Oct 2002 | 287 | Registered office changed on 18/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP | |
18 Oct 2002 | 288b | Secretary resigned |