Advanced company searchLink opens in new window

FAVORITE AQUA LTD

Company number 06432757

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)
05 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Apr 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2014 TM02 Termination of appointment of Omega Agents Limited as a secretary
16 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
Statement of capital on 2011-12-05
  • GBP 100,000
05 Dec 2011 CH04 Secretary's details changed for Omega Agents Limited on 18 November 2011
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
24 Mar 2011 AD03 Register(s) moved to registered inspection location
24 Mar 2011 AD02 Register inspection address has been changed
22 Nov 2010 AR01 Annual return made up to 21 November 2010 with full list of shareholders
31 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
06 Jan 2010 AR01 Annual return made up to 21 November 2009 with full list of shareholders
06 Jan 2010 CH04 Secretary's details changed for Omega Agents Limited on 20 November 2009
06 Jan 2010 CH01 Director's details changed for Tetyana Lohvynenko on 20 November 2009
19 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
21 Nov 2008 363a Return made up to 21/11/08; full list of members
21 Nov 2008 287 Registered office changed on 21/11/2008 from suite 351 14 tottenham court road london W1T 1JY
21 Nov 2007 NEWINC Incorporation