Advanced company searchLink opens in new window

AQUILO CONTRACTS LIMITED

Company number 08018175

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)
09 May 2016 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2016 4.43 Notice of final account prior to dissolution
09 Nov 2015 LIQ MISC Insolvency:progress report
29 Oct 2014 LIQ MISC Insolvency:liquidator's progress report 25/09/13 - 24/0914
25 Oct 2013 AD01 Registered office address changed from One Fleet Place London EC4M 7WS on 25 October 2013
11 Oct 2013 4.31 Appointment of a liquidator
04 Oct 2013 COCOMP Order of court to wind up
27 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2012 TM01 Termination of appointment of Rachel Vickers as a director
04 May 2012 MG01 Particulars of a mortgage or charge / charge no: 2
03 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
13 Apr 2012 CERTNM Company name changed snrdco 3079 LIMITED\certificate issued on 13/04/12
  • RES15 ‐ Change company name resolution on 2012-04-13
  • NM01 ‐ Change of name by resolution
13 Apr 2012 AP01 Appointment of Mrs Rachel Vickers as a director
13 Apr 2012 TM01 Termination of appointment of Snr Denton Directors Limited as a director
13 Apr 2012 TM01 Termination of appointment of James Fairbairn as a director
13 Apr 2012 TM02 Termination of appointment of Snr Denton Secretaries Limted as a secretary
13 Apr 2012 AP01 Appointment of Mr Anthony Alexander Stennett as a director
03 Apr 2012 NEWINC Incorporation
Statement of capital on 2012-04-03
  • GBP 1