Advanced company searchLink opens in new window

AQUABRADE FLOTATION AIDS LIMITED

Company number 07391540

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)
02 Nov 2017 CH01 Director's details changed for Mrs Kay Virginia Franklin on 2 November 2017
02 Nov 2017 PSC04 Change of details for Mrs Kay Virginia Franklin as a person with significant control on 6 April 2016
02 Nov 2017 CH01 Director's details changed for Mrs Kay Virginia Franklin on 2 November 2017
02 Nov 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
02 Nov 2017 PSC07 Cessation of Jordan Maria Chadwick as a person with significant control on 28 March 2017
02 Nov 2017 PSC07 Cessation of Gabriel David Ogwo as a person with significant control on 16 May 2017
02 Nov 2017 TM01 Termination of appointment of Gabriel David Ogwo as a director on 16 May 2017
31 Oct 2017 TM01 Termination of appointment of a director
30 Oct 2017 TM01 Termination of appointment of Jordan Maria Chadwick as a director on 29 March 2016
19 Sep 2017 AD01 Registered office address changed from Churchill Suite Mohan Business Centre Tamworth Road Long Eaton NG10 1BE to 4 Charter Point Way Ashby-De-La-Zouch LE65 1NF on 19 September 2017
29 Jun 2017 AAMD Amended total exemption small company accounts made up to 31 March 2016
14 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2017 CS01 Confirmation statement made on 26 September 2016 with updates
11 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
20 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2016 AD01 Registered office address changed from Lockington Hall Main Street Lockington Derby DE74 2RH to Churchill Suite Mohan Business Centre Tamworth Road Long Eaton NG10 1BE on 14 December 2016
26 May 2016 AP01 Appointment of Jordan Maria Chadwick as a director on 28 March 2016
30 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2016 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 3
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2016 AD01 Registered office address changed from Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ to Lockington Hall Main Street Lockington Derby DE74 2RH on 8 January 2016
08 Jan 2016 AA01 Current accounting period extended from 30 September 2015 to 31 March 2016
08 Dec 2015 TM01 Termination of appointment of Jordan Maria Chadwick as a director on 27 October 2015
30 Oct 2015 AA Total exemption small company accounts made up to 30 September 2014
08 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 3