- Company Overview for AQUA BOTANICA LIMITED (06208103)
- Filing history for AQUA BOTANICA LIMITED (06208103)
- People for AQUA BOTANICA LIMITED (06208103)
- More for AQUA BOTANICA LIMITED (06208103)
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) |
---|---|---|---|
31 Jan 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2011 | DS01 | Application to strike the company off the register | |
03 Oct 2011 | AA | Total exemption full accounts made up to 10 April 2011 | |
17 Mar 2011 | AR01 |
Annual return made up to 4 March 2011 with full list of shareholders
Statement of capital on 2011-03-17
|
|
07 Mar 2011 | AA01 | Current accounting period extended from 31 December 2010 to 10 April 2011 | |
21 Jul 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
24 Mar 2010 | AD01 | Registered office address changed from 7 Poplar Mews, Uxbridge Road London W12 7JS United Kingdom on 24 March 2010 | |
19 Mar 2010 | AR01 | Annual return made up to 4 March 2010 with full list of shareholders | |
19 Mar 2010 | CH04 | Secretary's details changed for Bwb Secretarial Limited on 1 October 2009 | |
19 Mar 2010 | CH01 | Director's details changed for Edward William Howkins Biden on 1 October 2009 | |
01 Feb 2010 | TM01 | Termination of appointment of Daniel Moore as a director | |
01 Feb 2010 | TM01 | Termination of appointment of Feroze Dada as a director | |
17 Oct 2009 | CONNOT | Change of name notice | |
08 Aug 2009 | 88(3) | Particulars of contract relating to shares | |
08 Aug 2009 | 88(2) | Ad 16/06/09 gbp si 4080@0.01=40.8 gbp ic 137.2/178 | |
22 Jul 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
30 Apr 2009 | 363a | Return made up to 04/03/09; full list of members | |
30 Apr 2009 | 287 | Registered office changed on 30/04/2009 from st. Giles hilltop, northbrook close, winchester hants SO23 0JR | |
30 Apr 2009 | 190 | Location of debenture register | |
30 Apr 2009 | 353 | Location of register of members | |
01 Apr 2009 | 288a | Director appointed daniel moore | |
26 Mar 2009 | 288a | Secretary appointed bwb secretarial LIMITED | |
26 Mar 2009 | 288b | Appointment Terminated Secretary michael biden | |
27 Feb 2009 | 288a | Director appointed feroze ahmed dada |