- Company Overview for AQUARIUS SPA LIMITED (07450301)
- Filing history for AQUARIUS SPA LIMITED (07450301)
- People for AQUARIUS SPA LIMITED (07450301)
- Charges for AQUARIUS SPA LIMITED (07450301)
- Insolvency for AQUARIUS SPA LIMITED (07450301)
- More for AQUARIUS SPA LIMITED (07450301)
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) |
---|---|---|---|
09 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jun 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 16 September 2014 | |
26 Sep 2013 | AD01 | Registered office address changed from 354 Ballards Lane London N12 0DD England on 26 September 2013 | |
24 Sep 2013 | 4.20 | Statement of affairs with form 4.19 | |
24 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
24 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Jul 2013 | AD01 | Registered office address changed from 6a Cleveland Road London W4 5HP United Kingdom on 15 July 2013 | |
15 Jul 2013 | TM01 | Termination of appointment of Lee Robert Armstrong as a director | |
28 Nov 2012 | AR01 |
Annual return made up to 24 November 2012 with full list of shareholders
Statement of capital on 2012-11-28
|
|
24 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Dec 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
28 Jul 2011 | AA01 | Current accounting period extended from 30 November 2011 to 31 March 2012 | |
28 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Nov 2010 | NEWINC | Incorporation |