- Company Overview for AQUIOUS LIMITED (07004748)
- Filing history for AQUIOUS LIMITED (07004748)
- People for AQUIOUS LIMITED (07004748)
- More for AQUIOUS LIMITED (07004748)
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) |
---|---|---|---|
07 Apr 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
17 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
31 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2018 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
23 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
19 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
31 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
31 Oct 2014 | TM01 | Termination of appointment of Rashid Mahmood Moghul as a director on 1 October 2014 | |
31 Oct 2014 | TM01 | Termination of appointment of Rashid Mahmood Moghul as a director on 1 October 2014 | |
08 Sep 2014 | AR01 |
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
01 Sep 2014 | AD01 | Registered office address changed from Deb House 19 Middlewoods Way Barnsley South Yorkshire S71 3HR United Kingdom to 985 Leeds Road Bradford West Yorkshire BD3 7ND on 1 September 2014 | |
29 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
22 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 14 March 2014
|
|
14 Apr 2014 | AP01 | Appointment of Mr Rashid Mahmood Moghul as a director | |
11 Oct 2013 | TM01 | Termination of appointment of Noel Ferguson as a director | |
18 Sep 2013 | AR01 | Annual return made up to 29 August 2013 with full list of shareholders | |
24 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
24 Oct 2012 | AR01 | Annual return made up to 29 August 2012 with full list of shareholders |