Advanced company searchLink opens in new window

AQUIOUS LIMITED

Company number 07004748

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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