- Company Overview for ACQUISITA FLEET SERVICES LIMITED (06949567)
- Filing history for ACQUISITA FLEET SERVICES LIMITED (06949567)
- People for ACQUISITA FLEET SERVICES LIMITED (06949567)
- More for ACQUISITA FLEET SERVICES LIMITED (06949567)
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) |
---|---|---|---|
20 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Aug 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jun 2021 | DS01 | Application to strike the company off the register | |
14 Apr 2021 | TM01 | Termination of appointment of Stephen Day as a director on 14 April 2021 | |
14 Apr 2021 | PSC07 | Cessation of Stephen Day as a person with significant control on 14 April 2021 | |
15 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
15 Jan 2021 | CH01 | Director's details changed for Mr Andrew Douglas Silver on 15 January 2021 | |
15 Jan 2021 | PSC04 | Change of details for Mr Andrew Douglas Silver as a person with significant control on 15 January 2021 | |
18 Sep 2020 | CS01 | Confirmation statement made on 28 August 2020 with no updates | |
15 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 28 August 2019 with updates | |
21 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2019 | PSC01 | Notification of Stephen Day as a person with significant control on 19 August 2019 | |
20 Aug 2019 | AD01 | Registered office address changed from Aqumen Limited, Berwick Workspace Marygate Berwick-upon-Tweed TD15 1BN England to Aqumen, Berwickworkspace 90 Marygate Berwick-upon-Tweed TD15 1BN on 20 August 2019 | |
19 Aug 2019 | AP01 | Appointment of Mr Stephen Day as a director on 19 August 2019 | |
19 Aug 2019 | TM01 | Termination of appointment of Aqumen Group Llp as a director on 19 August 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
28 Dec 2018 | AD01 | Registered office address changed from PO Box Aqumen Ltd Berwick Workspace Boarding School Yard 90 Matygate Berwick-upon-Tweed TD15 1BN England to Aqumen Limited, Berwick Workspace Marygate Berwick-upon-Tweed TD15 1BN on 28 December 2018 | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
15 Aug 2018 | AD01 | Registered office address changed from Aqumen Group Llp Berwick Workspace Boarding School Yard, 90 Marygate Berwick-upon-Tweed Northumberland TD15 1BN England to PO Box Aqumen Ltd Berwick Workspace Boarding School Yard 90 Matygate Berwick-upon-Tweed TD15 1BN on 15 August 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 1 July 2018 with updates | |
08 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 8 February 2018 | |
08 Feb 2018 | PSC01 | Notification of Andrew Douglas Silver as a person with significant control on 1 January 2018 | |
07 Feb 2018 | AA | Accounts for a dormant company made up to 31 March 2017 |