Advanced company searchLink opens in new window

AQUA VICTIS LIMITED

Company number 07261341

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-08-18
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
  • RES13 ‐ Sub div £1 shares to 2 of 50P each 30/08/2010
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 140
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
  • RES15 ‐ Change company name resolution on 2010-06-16
28 Jun 2010 CONNOT Change of name notice
21 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted