- Company Overview for AQUA VICTIS LIMITED (07261341)
- Filing history for AQUA VICTIS LIMITED (07261341)
- People for AQUA VICTIS LIMITED (07261341)
- Charges for AQUA VICTIS LIMITED (07261341)
- Insolvency for AQUA VICTIS LIMITED (07261341)
- More for AQUA VICTIS LIMITED (07261341)
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) |
---|---|---|---|
14 Jan 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Oct 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 17 August 2012 | |
24 Aug 2011 | AD01 | Registered office address changed from 43 Temple Row Birmingham West Midlands B2 5LS on 24 August 2011 | |
24 Aug 2011 | 4.20 | Statement of affairs with form 4.19 | |
24 Aug 2011 | 600 | Appointment of a voluntary liquidator | |
24 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2011 | AA01 | Current accounting period extended from 30 June 2011 to 31 December 2011 | |
09 Feb 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
26 Jan 2011 | AA01 | Previous accounting period shortened from 31 May 2011 to 30 June 2010 | |
07 Jan 2011 | AD01 | Registered office address changed from Bridge House London Bridge London SE1 9QR United Kingdom on 7 January 2011 | |
04 Nov 2010 | TM01 | Termination of appointment of Robert Kitley as a director | |
16 Sep 2010 | AP01 | Appointment of Joseph Shaun Kelly as a director | |
08 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2010 | SH08 | Change of share class name or designation | |
08 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 30 August 2010
|
|
08 Sep 2010 | SH02 | Sub-division of shares on 30 August 2010 | |
01 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
31 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2010 | CONNOT | Change of name notice | |
21 May 2010 | NEWINC |
Incorporation
|