Advanced company searchLink opens in new window

AGUAVAPE LIMITED

Company number 06467656

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)
25 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2018 DS01 Application to strike the company off the register
15 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
06 Dec 2017 AA Micro company accounts made up to 31 January 2017
30 Oct 2017 AA01 Previous accounting period shortened from 31 January 2017 to 30 January 2017
23 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
03 Jan 2017 TM01 Termination of appointment of Mark Bowden Harburn as a director on 9 December 2016
31 Oct 2016 AA Micro company accounts made up to 31 January 2016
15 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 102
26 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
14 Sep 2015 TM01 Termination of appointment of Stephen Worthy as a director on 9 June 2015
14 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 102
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
21 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 102
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
22 Jan 2013 CERTNM Company name changed a-lites electronic cigarettes LIMITED\certificate issued on 22/01/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-01-14
10 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
05 Oct 2012 CERTNM Company name changed computerfirst (retail) LIMITED\certificate issued on 05/10/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-10-02
05 Sep 2012 AP01 Appointment of Mr Neil Dixon as a director on 24 August 2012
05 Sep 2012 AP01 Appointment of Stephen Worthy as a director on 24 August 2012
05 Sep 2012 TM01 Termination of appointment of Jeanette Quinney as a director on 24 August 2012
05 Sep 2012 TM02 Termination of appointment of Jeanette Quinney as a secretary on 24 August 2012
09 Jul 2012 AD01 Registered office address changed from Unit 5 Novus Business Centre Judson Road North West Industrial Estate Peterlee County Durham SR8 2QJ England on 9 July 2012