- Company Overview for AQUARIUS PROPERTY UK LIMITED (04568186)
- Filing history for AQUARIUS PROPERTY UK LIMITED (04568186)
- People for AQUARIUS PROPERTY UK LIMITED (04568186)
- Charges for AQUARIUS PROPERTY UK LIMITED (04568186)
- More for AQUARIUS PROPERTY UK LIMITED (04568186)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Sep 2022 | AD01 | Registered office address changed from Suite 1 Liberty House South Liberty Lane Bristol BS3 2st United Kingdom to 3 Chapel Hill Clevedon BS21 7NL on 15 September 2022 | |
23 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Aug 2022 | DS01 | Application to strike the company off the register | |
13 Jul 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
22 Nov 2021 | CS01 | Confirmation statement made on 21 October 2021 with updates | |
26 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2021 | CS01 | Confirmation statement made on 21 October 2020 with updates | |
30 Jan 2020 | TM02 | Termination of appointment of Michelle Germaine-Coyne as a secretary on 31 December 2019 | |
29 Jan 2020 | AD01 | Registered office address changed from Quays Office Park Conference Avenue Portishead Bristol BS20 7LF England to Suite 1 Liberty House South Liberty Lane Bristol BS3 2st on 29 January 2020 | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 21 October 2019 with updates | |
16 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 21 October 2018 with updates | |
24 Jan 2018 | AD01 | Registered office address changed from High Trees Cadbury Camp Lane Clapton in Gordano Bristol BS20 7SA to Quays Office Park Conference Avenue Portishead Bristol BS20 7LF on 24 January 2018 | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 21 October 2017 with no updates | |
27 Oct 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Jun 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 31 March 2016 | |
02 Dec 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
|