- Company Overview for AQUARIUS CONCESSIONS LIMITED (07908369)
- Filing history for AQUARIUS CONCESSIONS LIMITED (07908369)
- People for AQUARIUS CONCESSIONS LIMITED (07908369)
- More for AQUARIUS CONCESSIONS LIMITED (07908369)
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) |
---|---|---|---|
23 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Mar 2015 | DS01 | Application to strike the company off the register | |
29 Jan 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
11 Feb 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
24 Jan 2014 | AD01 | Registered office address changed from Corner Oak 1 Homer Road Solihull West Midlands B91 3QG England on 24 January 2014 | |
23 Jan 2014 | TM01 | Termination of appointment of Wendy Cutts as a director | |
17 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
11 Sep 2013 | CERTNM |
Company name changed aquarius lettings LIMITED\certificate issued on 11/09/13
|
|
11 Sep 2013 | CONNOT | Change of name notice | |
22 Jan 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
13 Jul 2012 | AD01 | Registered office address changed from Marlborough House 679 Warwick Road Solihull West Midlands B91 3DA England on 13 July 2012 | |
13 Jan 2012 | NEWINC |
Incorporation
|