- Company Overview for AQUIVA FOUNDATION (07588039)
- Filing history for AQUIVA FOUNDATION (07588039)
- People for AQUIVA FOUNDATION (07588039)
- More for AQUIVA FOUNDATION (07588039)
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) |
---|---|---|---|
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 Aug 2019 | AD01 | Registered office address changed from 191-193 High Street Hampton Hill Hampton TW12 1NL England to 35 Lauderdale Drive Richmond Surrey TW10 7BS on 27 August 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
17 Nov 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
14 Feb 2017 | AD01 | Registered office address changed from 5 New Broadway Hampton Hill Hampton Middlesex TW12 1JG England to 191-193 High Street Hampton Hill Hampton TW12 1NL on 14 February 2017 | |
10 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
04 Aug 2016 | AD01 | Registered office address changed from 35 Lauderdale Drive Richmond Surrey TW10 7BS to 5 New Broadway Hampton Hill Hampton Middlesex TW12 1JG on 4 August 2016 | |
01 Jul 2016 | AA | Total exemption full accounts made up to 31 December 2014 | |
03 May 2016 | AR01 | Annual return made up to 1 April 2016 no member list | |
16 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2015 | AR01 | Annual return made up to 1 April 2015 no member list | |
06 Nov 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
23 Oct 2014 | TM01 | Termination of appointment of Charles Jean Francois Van Schelle as a director on 17 October 2014 | |
23 Oct 2014 | AP01 | Appointment of Mr Andreas Franz Ansgar Bollen as a director on 17 October 2014 | |
23 Oct 2014 | AD01 | Registered office address changed from Farncombe House Broadway Worcestershire WR12 7LJ to 35 Lauderdale Drive Richmond Surrey TW10 7BS on 23 October 2014 | |
23 Oct 2014 | TM02 | Termination of appointment of Ignace Bogaert as a secretary on 17 October 2014 | |
17 Apr 2014 | AR01 | Annual return made up to 1 April 2014 no member list | |
07 Nov 2013 | AP01 | Appointment of Allison Aldred as a director | |
01 Nov 2013 | TM01 | Termination of appointment of Andreas Bollen as a director |