- Company Overview for AQUA ITALIA LIMITED (07240493)
- Filing history for AQUA ITALIA LIMITED (07240493)
- People for AQUA ITALIA LIMITED (07240493)
- Charges for AQUA ITALIA LIMITED (07240493)
- Insolvency for AQUA ITALIA LIMITED (07240493)
- More for AQUA ITALIA LIMITED (07240493)
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) |
---|---|---|---|
26 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Oct 2022 | AM23 | Notice of move from Administration to Dissolution | |
26 May 2022 | AM10 | Administrator's progress report | |
23 Nov 2021 | AM10 | Administrator's progress report | |
25 May 2021 | AM10 | Administrator's progress report | |
26 Apr 2021 | AM19 | Notice of extension of period of Administration | |
10 Dec 2020 | AM10 | Administrator's progress report | |
26 May 2020 | AM10 | Administrator's progress report | |
30 Apr 2020 | AM19 | Notice of extension of period of Administration | |
26 Nov 2019 | AM10 | Administrator's progress report | |
12 Nov 2019 | PSC04 | Change of details for Mr Richard Paul Smithson as a person with significant control on 12 November 2019 | |
10 Sep 2019 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
17 Jun 2019 | AM06 | Notice of deemed approval of proposals | |
10 Jun 2019 | AD01 | Registered office address changed from C/O Milsted Langdon Llp Freshford House Redcliffe Way Bristol BS1 6NL to C/O Milsted Langdon Llp Freshford House Redcliffe Way Bristol BS1 6NL on 10 June 2019 | |
31 May 2019 | AM03 | Statement of administrator's proposal | |
28 May 2019 | AD01 | Registered office address changed from Charter Buildings Ashton Lane Sale M33 6WT England to C/O Milsted Langdon Llp Freshford House Redcliffe Way Bristol BS1 6NL on 28 May 2019 | |
24 May 2019 | CH01 | Director's details changed for Mr Richard Paul Smithson on 24 April 2019 | |
24 May 2019 | CH01 | Director's details changed for Mr Ajith Jayaprakash Jayawickrema on 24 April 2019 | |
24 May 2019 | AM01 | Appointment of an administrator | |
10 May 2019 | AD01 | Registered office address changed from 480 Chester Road Manchester M16 9HE England to Charter Buildings Ashton Lane Sale M33 6WT on 10 May 2019 | |
01 May 2019 | MR04 | Satisfaction of charge 5 in full | |
21 Dec 2018 | AA | Audited abridged accounts made up to 31 March 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
05 Jan 2018 | AA | Audited abridged accounts made up to 31 March 2017 | |
01 Jun 2017 | AD01 | Registered office address changed from 66 Cross Street Sale Cheshire M33 7AN to 480 Chester Road Manchester M16 9HE on 1 June 2017 |