- Company Overview for AQUASHICOLA LIMITED (07920361)
- Filing history for AQUASHICOLA LIMITED (07920361)
- People for AQUASHICOLA LIMITED (07920361)
- More for AQUASHICOLA LIMITED (07920361)
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 Aug 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2013 | AD01 | Registered office address changed from 565a Kenton Lane Harrow Middlesex HA3 7LB United Kingdom on 1 August 2013 | |
01 Aug 2013 | TM01 | Termination of appointment of Rabecca Musonda as a director | |
06 Mar 2013 | CH01 | Director's details changed for Ms Rabecca Lubaya Musonda on 6 March 2013 | |
06 Mar 2013 | AD01 | Registered office address changed from 17 Torver Road Harrow Middlesex HA1 1TQ United Kingdom on 6 March 2013 | |
07 Feb 2013 | AR01 |
Annual return made up to 23 January 2013 with full list of shareholders
Statement of capital on 2013-02-07
|
|
07 Feb 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
14 Dec 2012 | AP01 | Appointment of Ms Rabecca Lubaya Musonda as a director | |
14 Dec 2012 | TM01 | Termination of appointment of William Leighton as a director | |
14 Dec 2012 | AD01 | Registered office address changed from 19 Harrier Way Waltham Abbey Essex EN9 3JQ England on 14 December 2012 | |
23 Jul 2012 | AD01 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 23 July 2012 | |
23 Jul 2012 | AP01 | Appointment of Mr William Leighton as a director | |
23 Jul 2012 | TM01 | Termination of appointment of Ronald Holliday as a director | |
27 Jan 2012 | AP01 | Appointment of Mr. Ronald Holliday as a director | |
26 Jan 2012 | TM01 | Termination of appointment of Michael Gordon as a director | |
23 Jan 2012 | NEWINC |
Incorporation
|