- Company Overview for AQUABRADE FLOTATION AIDS LIMITED (07391540)
- Filing history for AQUABRADE FLOTATION AIDS LIMITED (07391540)
- People for AQUABRADE FLOTATION AIDS LIMITED (07391540)
- More for AQUABRADE FLOTATION AIDS LIMITED (07391540)
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
|
|
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
|