Advanced company searchLink opens in new window

AQUIVA FOUNDATION

Company number 07588039

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)
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